A A & S PROPERTIES LIMITED

Hellopages » Leicestershire » Blaby » LE3 2UF

Company number 05124262
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 18 CHISLEHURST AVENUE, LEICESTER, LE3 2UF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of A A & S PROPERTIES LIMITED are www.aasproperties.co.uk, and www.a-a-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. A A S Properties Limited is a Private Limited Company. The company registration number is 05124262. A A S Properties Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of A A S Properties Limited is 18 Chislehurst Avenue Leicester Le3 2uf. . SANGHA, Simerjit Kaur is a Secretary of the company. SANGHA, Avtar Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SANGHA, Simerjit Kaur
Appointed Date: 15 May 2004

Director
SANGHA, Avtar Singh
Appointed Date: 15 May 2004
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 May 2004
Appointed Date: 10 May 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 May 2004
Appointed Date: 10 May 2004

A A & S PROPERTIES LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

28 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 25 more events
25 May 2004
New secretary appointed
25 May 2004
New director appointed
12 May 2004
Secretary resigned
12 May 2004
Director resigned
10 May 2004
Incorporation

A A & S PROPERTIES LIMITED Charges

25 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a the albert hall 112 long street atherstone…
21 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…