At.sw Limited

General information

Name:

At.sw Ltd

Office Address:

36 Lichfield Street WS1 1TJ Walsall

Number: 08541648

Incorporation date: 2013-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

At.sw Limited may be contacted at 36 Lichfield Street, in Walsall. The company's postal code is WS1 1TJ. At.sw has existed on the market for the last eleven years. The company's Companies House Reg No. is 08541648. Registered as Bdm (bristol), this company used the name up till 2015, at which moment it got changed to At.sw Limited. This firm's Standard Industrial Classification Code is 45112 meaning Sale of used cars and light motor vehicles. The business most recent filed accounts documents describe the period up to 31st May 2022 and the latest confirmation statement was submitted on 23rd May 2023.

Ammar A. and Umar A. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since March 2022.

  • Previous company's names
  • At.sw Limited 2015-07-02
  • Bdm (bristol) Limited 2013-05-23

Financial data based on annual reports

Company staff

Ammar A.

Role: Director

Appointed: 03 March 2022

Latest update: 8 March 2024

Umar A.

Role: Director

Appointed: 23 May 2013

Latest update: 8 March 2024

People with significant control

Executives who have control over this firm are as follows: Ammar A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Umar A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Umar A. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ammar A.
Notified on 23 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Umar A.
Notified on 23 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Umar A.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2013-05-23
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 11 June 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 23rd May 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode