Company NameA2 Domestic Appliance Service Limited
DirectorsStephen Raines and Helen Marie Raines
Company StatusActive
Company Number08048175
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Raines
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMrs Helen Marie Raines
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(4 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMrs Helen Marie Raines
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL

Contact

Telephone01474 353771
Telephone regionGravesend

Location

Registered AddressUnit B4 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

50 at £1Helen Marie Raines
50.00%
Ordinary
50 at £1Stephen Raines
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,308
Cash£60,312
Current Liabilities£201,411

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

1 March 2013Delivered on: 9 March 2013
Satisfied on: 12 May 2015
Persons entitled: John Robert Brewster

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Director's details changed for Mrs Helen Marie Raines on 7 June 2015 (2 pages)
3 June 2016Director's details changed for Mr Stephen Raines on 7 June 2015 (2 pages)
3 June 2016Director's details changed for Mrs Helen Marie Raines on 7 June 2015 (2 pages)
3 June 2016Director's details changed for Mr Stephen Raines on 7 June 2015 (2 pages)
12 May 2016Termination of appointment of Helen Marie Raines as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mrs Helen Marie Raines as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Helen Marie Raines as a director on 12 May 2016 (1 page)
12 May 2016Appointment of Mrs Helen Marie Raines as a director on 12 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL England on 13 March 2013 (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Incorporation (23 pages)
26 April 2012Incorporation (23 pages)