Asm Wholemeal Sandwich Company Ltd

General information

Name:

Asm Wholemeal Sandwich Company Limited

Office Address:

Unit 11A Centre Court Sir Thomas Longley Road ME2 4BQ Rochester

Number: 07401487

Incorporation date: 2010-10-08

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Asm Wholemeal Sandwich Company Ltd company has been on the market for 14 years, as it's been established in 2010. Registered with number 07401487, Asm Wholemeal Sandwich Company is categorised as a Private Limited Company with office in Unit 11A Centre Court, Rochester ME2 4BQ. This company's SIC and NACE codes are 56103 meaning Take-away food shops and mobile food stands. 2021-10-31 is the last time when the company accounts were filed.

We have one managing director now managing the following limited company, namely Surinder S. who has been doing the director's responsibilities since 2010/10/08. This limited company had been overseen by Arminder S. till February 2024. In addition a different director, specifically Morvinder S. resigned in February 2024.

Surinder S. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Surinder S.

Role: Director

Appointed: 08 October 2010

Latest update: 16 April 2024

People with significant control

Surinder S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 22 October 2023
Confirmation statement last made up date 08 October 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
End Date For Period Covered By Report 2016-10-31
Annual Accounts 8 October 2015
Date Approval Accounts 8 October 2015
Annual Accounts 25 August 2016
Date Approval Accounts 25 August 2016
Annual Accounts 20 October 2017
Date Approval Accounts 20 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
2024/02/06 - the day director's appointment was terminated (TM01)
filed on: 6th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
13
Company Age

Similar companies nearby

Closest companies