Company NameA S Estimations Limited
DirectorsAntony Savage and Rachel Ann Savage
Company StatusActive
Company Number07298387
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Antony Savage
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMrs Rachel Ann Savage
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMiss Rachel Ann Maskell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(6 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hobhouse Road
Corringham
Stanford Le Hope
Essex
SS17 8BJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Savage
100.00%
Ordinary

Financials

Year2014
Turnover£44,193
Gross Profit£44,193
Net Worth£6,498
Cash£548
Current Liabilities£4,946

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 28 February 2023 (6 pages)
5 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 28 February 2021 (8 pages)
3 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
11 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Change of details for Miss Rachel Ann Maskell as a person with significant control on 1 October 2017 (2 pages)
29 March 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 July 2018Change of details for Miss Rachel Ann Maskell as a person with significant control on 24 August 2017 (2 pages)
15 June 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
31 October 2017Director's details changed for Mrs Rachel Ann Savage on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Rachel Ann Savage on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages)
31 October 2017Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages)
30 October 2017Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 30 October 2017 (1 page)
30 October 2017Change of details for Mr Antony Savage as a person with significant control on 23 August 2017 (2 pages)
30 October 2017Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages)
30 October 2017Director's details changed for Miss Rachel Ann Maskell on 24 August 2017 (2 pages)
30 October 2017Change of details for Mr Antony Savage as a person with significant control on 23 August 2017 (2 pages)
30 October 2017Registered office address changed from Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 30 October 2017 (1 page)
30 October 2017Director's details changed for Mr Antony Savage on 24 August 2017 (2 pages)
30 October 2017Director's details changed for Mr Antony Savage on 24 August 2017 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Rachel Maskell as a person with significant control on 7 July 2016 (2 pages)
13 July 2017Cessation of Rachel Maskell as a person with significant control on 12 July 2017 (1 page)
13 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 July 2017Notification of Rachel Maskell as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Rachel Maskell as a person with significant control on 13 July 2017 (1 page)
12 July 2017Notification of Rachel Maskell as a person with significant control on 7 July 2016 (2 pages)
12 July 2017Notification of Rachel Maskell as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Antony Savage as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Antony Savage as a person with significant control on 12 July 2017 (2 pages)
19 June 2017Appointment of Rachel Ann Maskell as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Rachel Ann Maskell as a director on 19 June 2017 (2 pages)
27 April 2017Termination of appointment of Rachel Ann Maskell as a director on 1 April 2017 (1 page)
27 April 2017Termination of appointment of Rachel Ann Maskell as a director on 1 April 2017 (1 page)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
12 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
(3 pages)
11 July 2016Appointment of Miss Rachel Ann Maskell as a director on 7 July 2016 (2 pages)
11 July 2016Appointment of Miss Rachel Ann Maskell as a director on 7 July 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
21 June 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
22 June 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
22 June 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
23 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
23 May 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
1 October 2013Director's details changed for Mr Antony Savage on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Director's details changed for Mr Antony Savage on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
14 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
14 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
17 September 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
17 September 2012Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages)
17 September 2012Registered office address changed from 24 Hobhouse Road Stanford-Le-Hope Essex SS17 8BJ England on 17 September 2012 (1 page)
17 September 2012Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages)
17 September 2012Registered office address changed from 24 Hobhouse Road Stanford-Le-Hope Essex SS17 8BJ England on 17 September 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 September 2012Director's details changed for Mr Antony Savage on 4 September 2012 (2 pages)
17 September 2012Previous accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)