Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A S T S (SOUTH EAST) LIMITED
Company Information for

A S T S (SOUTH EAST) LIMITED

249 Cranbrook Road, Ilford, IG1 4TG,
Company Registration Number
05405207
Private Limited Company
Active

Company Overview

About A S T S (south East) Ltd
A S T S (SOUTH EAST) LIMITED was founded on 2005-03-29 and has its registered office in Ilford. The organisation's status is listed as "Active". A S T S (south East) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A S T S (SOUTH EAST) LIMITED
 
Legal Registered Office
249 Cranbrook Road
Ilford
IG1 4TG
Other companies in ME19
 
Filing Information
Company Number 05405207
Company ID Number 05405207
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-10-29
Return next due 2026-11-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-02-25 03:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A S T S (SOUTH EAST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS LIMITED
Is this data useful to you?
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.

Company Officers of A S T S (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN HARRISON
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HARRISON
Director 2005-03-29 2016-02-01
YPSILON PARTNERSHIP LTD
Director 2014-01-01 2014-05-01
THE YPSILON PARTNERSHIP LTD
Director 2014-01-01 2014-03-14
KEVIN JOHN HARRISON
Company Secretary 2005-03-29 2014-01-01
KEVIN JOHN HARRISON
Director 2005-03-29 2014-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-29 2005-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN HARRISON JOBS IN FOOD LTD Director 2015-12-17 CURRENT 2015-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-03-17Compulsory strike-off action has been suspended
2026-03-03FIRST GAZETTE notice for compulsory strike-off
2025-10-30CONFIRMATION STATEMENT MADE ON 29/10/25, WITH NO UPDATES
2025-02-07REGISTRATION OF A CHARGE / CHARGE CODE 054052070002
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-30CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2024-10-29CESSATION OF KEVIN JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-29Change of details for Harrison Trading Group Ltd as a person with significant control on 2024-10-29
2024-10-28CESSATION OF DEBORAH HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2024-10-28APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEWITT
2024-10-28Notification of Harrison Trading Group Ltd as a person with significant control on 2024-10-26
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-10-16CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04Director's details changed for Mrs Deborah Harrison on 2022-06-17
2022-10-04Change of details for Mrs Deborah Harrison as a person with significant control on 2022-06-17
2022-10-04PSC04Change of details for Mrs Deborah Harrison as a person with significant control on 2022-06-17
2022-10-04CH01Director's details changed for Mrs Deborah Harrison on 2022-06-17
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CESSATION OF KEVIN JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HARRISON
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN HARRISON
2022-06-20PSC07CESSATION OF KEVIN JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HARRISON
2022-06-17AP01DIRECTOR APPOINTED MRS DEBORAH HARRISON
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-14SH0114/06/22 STATEMENT OF CAPITAL GBP 100
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054052070001
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM St Saviours Wharf 23 Mill Street London SE1 2BE England
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054052070001
2016-04-04AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRISON
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 2 Ingle Place Kings Hill West Malling Kent ME19 4HN
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR YPSILON PARTNERSHIP LTD
2014-07-03AP01DIRECTOR APPOINTED MR KEVIN JOHN HARRISON
2014-04-29AP02Appointment of Ypsilon Partnership Ltd as coporate director
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR THE YPSILON PARTNERSHIP LTD
2014-02-17AP02Appointment of The Ypsilon Partnership Ltd as coporate director
2014-02-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN HARRISON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS UK TN1 1XP UNITED KINGDOM
2012-04-25AR0129/03/12 FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 18 MITCHELL ROAD WEST MALLING KENT ME19 4RF ENGLAND
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-30AR0129/03/11 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21AR0129/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HARRISON / 29/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARRISON / 29/03/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY KENT BR1 2EB
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-06363sRETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A S T S (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A S T S (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding CALVERTON FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 48,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 A S T S (SOUTH EAST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 16,911
Current Assets 2012-04-01 £ 54,522
Debtors 2012-04-01 £ 37,611
Fixed Assets 2012-04-01 £ 64,025
Shareholder Funds 2012-04-01 £ 69,868
Tangible Fixed Assets 2012-04-01 £ 64,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A S T S (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A S T S (SOUTH EAST) LIMITED
Trademarks
We have not found any records of A S T S (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A S T S (SOUTH EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as A S T S (SOUTH EAST) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where A S T S (SOUTH EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A S T S (SOUTH EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A S T S (SOUTH EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.