General information

Name:

A S B-k Trade Limited

Office Address:

33a Crook Log DA6 8EB Bexleyheath

Number: 07339633

Incorporation date: 2010-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

A S B-k Trade Ltd 's been in the UK for fourteen years. Registered under the number 07339633 in the year 2010, the company have office at 33a Crook Log, Bexleyheath DA6 8EB. The firm currently known as A S B-k Trade Ltd, was earlier registered as Ivictory. The transformation has taken place in Thursday 9th December 2021. The firm's SIC code is 55900 and their NACE code stands for Other accommodation. The company's most recent accounts cover the period up to 2022/08/31 and the latest confirmation statement was released on 2023/09/01.

Blai-Krotche A. is this specific enterprise's single director, that was assigned this position in 2010 in August. Since Wednesday 25th August 2010 Agui-Albert M., had been functioning as a director for this specific company till the resignation in 2012.

Blai-Krotche A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • A S B-k Trade Ltd 2021-12-09
  • Ivictory Ltd 2010-08-09

Financial data based on annual reports

Company staff

Blai-Krotche A.

Role: Director

Appointed: 09 August 2010

Latest update: 4 April 2024

People with significant control

Blai-Krotche A.
Notified on 23 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 31 August 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 August 2012
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 31 August 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 29 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 29 May 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 1 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
On January 8, 2024 director's details were changed (CH01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 47990 : Other retail sale not in stores, stalls or markets
  • 47820 : Retail sale via stalls and markets of textiles, clothing and footwear
13
Company Age

Closest Companies - by postcode