A & S PROPERTY SERVICES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW9 8UN
Company number 02901245
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address 53 MONARCH DRIVE, NORTHWICH, CHESHIRE, CW9 8UN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of A & S PROPERTY SERVICES LIMITED are www.aspropertyservices.co.uk, and www.a-s-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. A S Property Services Limited is a Private Limited Company. The company registration number is 02901245. A S Property Services Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of A S Property Services Limited is 53 Monarch Drive Northwich Cheshire Cw9 8un. The company`s financial liabilities are £3.16k. It is £2.42k against last year. The cash in hand is £7.07k. It is £1.78k against last year. And the total assets are £12.07k, which is £3.72k against last year. WATT, Alison is a Secretary of the company. WATT, Alison is a Director of the company. WATT, Stephen James is a Director of the company. Secretary MCDONOUGH, Janice Catherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, Philip John has been resigned. Director MCDONOUGH, Janice Catherine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


a & s property services Key Finiance

LIABILITIES £3.16k
+324%
CASH £7.07k
+33%
TOTAL ASSETS £12.07k
+44%
All Financial Figures

Current Directors

Secretary
WATT, Alison
Appointed Date: 19 January 1996

Director
WATT, Alison
Appointed Date: 19 January 1996
62 years old

Director
WATT, Stephen James
Appointed Date: 19 January 1996
63 years old

Resigned Directors

Secretary
MCDONOUGH, Janice Catherine
Resigned: 19 January 1996
Appointed Date: 08 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1994
Appointed Date: 22 February 1994

Director
MARTIN, Philip John
Resigned: 19 January 1996
Appointed Date: 08 March 1994
77 years old

Director
MCDONOUGH, Janice Catherine
Resigned: 19 January 1996
Appointed Date: 08 March 1994
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Alison Watt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen James Watt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & S PROPERTY SERVICES LIMITED Events

22 Mar 2017
Confirmation statement made on 22 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2

...
... and 53 more events
08 Jun 1995
Return made up to 22/02/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95

30 Mar 1994
Director resigned;new director appointed

30 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1994
Registered office changed on 30/03/94 from: 1 mitchell lane bristol BS1 6BU

22 Feb 1994
Incorporation