Company NameA S Supplies Limited
DirectorGary William Rogers
Company StatusActive
Company Number06047838
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous NameAlvin Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGary William Rogers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN
Secretary NameMrs Joan Valerie Rogers
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN

Contact

Websitestructurals-ltd.co.uk

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Structural Steelworks & Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,756
Cash£5,223
Current Liabilities£240,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

23 December 2013Delivered on: 30 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
24 May 2023Change of details for Mr Gary William Rogers as a person with significant control on 30 April 2023 (2 pages)
24 May 2023Director's details changed for Gary William Rogers on 30 April 2023 (2 pages)
27 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
23 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
27 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
20 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
19 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
2 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
21 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
30 December 2013Registration of charge 060478380001 (25 pages)
30 December 2013Registration of charge 060478380001 (25 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (14 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
12 October 2012Director's details changed for Gary William Rogers on 1 August 2012 (3 pages)
21 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 May 2012Director's details changed for Gary William Rogers on 11 January 2012 (3 pages)
22 May 2012Director's details changed for Gary William Rogers on 11 January 2012 (3 pages)
1 May 2012Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages)
1 May 2012Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2009Return made up to 10/01/09; no change of members (6 pages)
28 April 2009Return made up to 10/01/09; no change of members (6 pages)
11 September 2008Return made up to 10/01/08; full list of members (6 pages)
11 September 2008Return made up to 10/01/08; full list of members (6 pages)
9 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Memorandum and Articles of Association (12 pages)
13 April 2007Memorandum and Articles of Association (12 pages)
3 April 2007Company name changed alvin supplies LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed alvin supplies LIMITED\certificate issued on 03/04/07 (2 pages)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)