General information

Name:

A2s Ltd

Office Address:

Langley House Park Road N2 8EY London

Number: 05471630

Incorporation date: 2005-06-03

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This A2s Limited firm has been on the market for at least nineteen years, as it's been founded in 2005. Started with Companies House Reg No. 05471630, A2s was set up as a Private Limited Company with office in Langley House, London N2 8EY. The listed name switch from Thaxters to A2s Limited took place on Fri, 26th Jan 2007. The enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-06-30 is the last time when the accounts were filed.

On 2016/01/20, the firm was employing a Home Help to fill a part time position in the medical industry in Runcorn, North West.

The limited company owes its success and permanent progress to a team of two directors, who are Adrian S. and Alan S., who have been managing the firm since Fri, 3rd Jun 2005. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Adrian S. as a secretary for the last nineteen years.

  • Previous company's names
  • A2s Limited 2007-01-26
  • Thaxters Limited 2005-06-03

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 03 June 2005

Latest update: 4 February 2024

Adrian S.

Role: Secretary

Appointed: 03 June 2005

Latest update: 4 February 2024

Alan S.

Role: Director

Appointed: 03 June 2005

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Adrian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 February 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 September 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 29 July 2013

Jobs and Vacancies at A2s Ltd

Home Help in Runcorn, posted on Wednesday 20th January 2016
Region / City North West, Runcorn
Industry Medical services
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of Capital on 30th March 2023: 1030.00 GBP (SH01)
filed on: 2nd, February 2024
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

201 High Road

Post code:

IG7 5BJ

City / Town:

Chigwell

HQ address,
2014

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode