Snape
Saxmundham
Suffolk
IP17 1QW
Director Name | Mr Edward Peter King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2008(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Green Heys Cottage Snape Saxmundham Suffolk IP17 1QW |
Secretary Name | Mr Edward Peter King |
---|---|
Status | Current |
Appointed | 01 October 2014(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1, The Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU |
Director Name | Mr Peter Elliott King |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Green Heys Snape Saxmundham Suffolk Ip17 |
Director Name | Mr Duncan Ian McCorkindale |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Scotts Hall Westleton Saxmundham Suffolk Ip17 |
Secretary Name | Mrs Barbara McCorkindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Marsh House Saxmundham Road Aldeburgh Suffolk |
Director Name | Mr Edward Peter King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 May 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Green Heys Cottage Snape Saxmundham Suffolk IP17 1QW |
Website | a-s-i.co.uk |
---|
Registered Address | Suite 1, The Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | 3 other UK companies use this postal address |
12.5k at £1 | Charles King 50.00% Ordinary |
---|---|
12.5k at £1 | Edward Peter King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,962,223 |
Cash | £544,298 |
Current Liabilities | £360,642 |
Latest Accounts | 30 April 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (3 weeks, 3 days from now) |
4 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
4 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 November 2014 | Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward Peter King as a secretary on 1 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Barbara Mccorkindale as a secretary on 1 October 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
8 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 December 2009 | Director's details changed for Charles King on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Charles King on 11 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Edward Peter King on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Edward Peter King on 11 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director edward king (1 page) |
1 October 2008 | Appointment terminated director peter king (1 page) |
1 October 2008 | Appointment terminated director edward king (1 page) |
1 October 2008 | Director appointed mr edward peter king (1 page) |
1 October 2008 | Appointment terminated director peter king (1 page) |
1 October 2008 | Director appointed mr edward peter king (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
23 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 May 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 4 paper buildings temple london EC4 (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 4 paper buildings temple london EC4 (1 page) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members
|
2 January 1998 | Return made up to 12/12/97; full list of members
|
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 January 1997 | Return made up to 12/12/96; full list of members
|
16 January 1997 | Return made up to 12/12/96; full list of members
|
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
12 January 1996 | Return made up to 12/12/95; no change of members
|
12 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
12 January 1996 | Return made up to 12/12/95; no change of members
|