Company Information for AS S REALISATIONS LIMITED
SUITE E10 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
06784647
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AS S REALISATIONS LIMITED | ||
Legal Registered Office | ||
SUITE E10 JOSEPH'S WELL WESTGATE LEEDS LS3 1AB Other companies in HD4 | ||
Previous Names | ||
|
Company Number | 06784647 | |
---|---|---|
Company ID Number | 06784647 | |
Date formed | 2009-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 22/03/2023 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB118260434 |
Last Datalog update: | 2024-03-07 02:39:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN POGSON |
||
SHAUNE ANDREW LOCKWOOD |
||
ALLAN MARC POGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN MARC POGSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURPLUS BUILDING SUPPLIES (HUDDERSFIELD) LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed abacus stone sales LIMITED\certificate issued on 01/02/24 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM Griffin Lodge 273 Manchester Road Crosland Moor Huddersfield HD4 5AG England | ||
Appointment of a voluntary liquidator | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
AA01 | Previous accounting period extended from 31/01/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGLADE | |
AP01 | DIRECTOR APPOINTED MR PATRICK MCGLADE | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Allan Marc Pogson on 2020-01-25 | |
CH01 | Director's details changed for Mr Allan Marc Pogson on 2020-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Griffin Lodge 273 Manchester Road Huddersfield HD4 5AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/20 FROM Griffin Lodge 273 Manchester Road Huddersfield HD4 5AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM The Griffin Lodge Croslandmoor Huddersfield West Yorkshire HD4 5AG | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM The Griffin Lodge Croslandmoor Huddersfield West Yorkshire HD4 5AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Benjamin Pogson on 2019-12-15 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SHAUNE ANDREW LOCKWOOD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUNE ANDREW LOCKWOOD | |
PSC07 | CESSATION OF SHAUNE ANDREW LOCKWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUNE ANDREW LOCKWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067846470001 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Benjamin Pogson as company secretary on 2014-12-18 | |
TM02 | Termination of appointment of Allan Marc Pogson on 2014-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 07/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUNE ANDREW LOCKWOOD / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MARC POGSON / 06/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1131872 | Active | Licenced property: WOODHEAD ROAD HAGGWOOD QUARRY HONLEY HOLMFIRTH HONLEY GB HD9 6PW;BENT LEY ROAD BENT LEY FARM MELTHAM HOLMFIRTH MELTHAM GB HD9 4AP. Correspondance address: BLACKMOORFOOT ROAD THE GRIFFIN LODGE CROSSLAND MOOR HUDDERSFIELD CROSSLAND MOOR GB HD4 5AG |
Appointmen | 2023-02-01 |
Resolution | 2023-02-01 |
Meetings o | 2023-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AS S REALISATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Civil Engineers Wks |
Bradford Metropolitan District Council | |
|
Civil Engineers Wks |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ABACUS STONE SALES LIMITED | Event Date | 2023-02-01 |
Company Number: 06784647 Name of Company: ABACUS STONE SALES LIMITED Nature of Business: Stone Merchants Registered office: C/O Suite E10, Joseph`s Well, Westgate, Leeds, LS3 1AB Principal trading add… | |||
Initiating party | Event Type | Resolution | |
Defending party | ABACUS STONE SALES LIMITED | Event Date | 2023-02-01 |
Initiating party | Event Type | Meetings o | |
Defending party | ABACUS STONE SALES LIMITED | Event Date | 2023-01-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |