American Steak Express Limited

General information

Name:

American Steak Express Ltd

Office Address:

The Masters House 92a Arundel Street S1 4RE Sheffield

Number: 01226939

Incorporation date: 1975-09-18

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Sheffield with reg. no. 01226939. It was started in 1975. The headquarters of the company was located at The Masters House 92a Arundel Street. The post code for this place is S1 4RE. This enterprise was formally closed in 2021, which means it had been active for 46 years. Its registered name transformation from Frederick J. Oglesby to American Steak Express Limited came on 2001-11-13.

This specific business was supervised by a solitary managing director: Stuart F., who was appointed in 1990.

Executives who controlled the firm include: Stuart F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Audrey F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • American Steak Express Limited 2001-11-13
  • Frederick J. Oglesby Limited 1975-09-18

Financial data based on annual reports

Company staff

Stuart F.

Role: Director

Appointed: 31 December 1990

Latest update: 4 December 2023

Audrey F.

Role: Secretary

Appointed: 31 December 1990

Latest update: 4 December 2023

People with significant control

Stuart F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Audrey F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 24 January 2021
Confirmation statement last made up date 13 December 2019
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2018 (AA)
filed on: 26th, June 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
45
Company Age

Similar companies nearby

Closest companies