-
AFTERMARKET SPARES & SERVICES, LTD. - Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
Company Information
- Company registration number
- 08111878
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Amelia House
- Crescent Road
- Worthing
- West Sussex
- BN11 1QR Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR UK
Management
- Managing Directors
- MORRIS, William
- WENCOR LLC
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-20
- Age Of Company 2012-06-20 11 years
- SIC/NACE
- 52230
Ownership
- Beneficial Owners
- -
- Mr Charles Robert Kaye
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2024-07-04
- Last Date: 2023-06-20
-
AFTERMARKET SPARES & SERVICES, LTD. Company Description
- AFTERMARKET SPARES & SERVICES, LTD. is a ltd registered in United Kingdom with the Company reg no 08111878. Its current trading status is "live". It was registered 2012-06-20. It has declared SIC or NACE codes as "52230". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Amelia House .
Get AFTERMARKET SPARES & SERVICES, LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aftermarket Spares & Services, Ltd. - Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
- 2012-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AFTERMARKET SPARES & SERVICES, LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-micro-entity (2023-08-11) - AA
-
confirmation-statement-with-no-updates (2023-06-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-03-31) - AA
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
-
change-account-reference-date-company-current-extended (2022-11-25) - AA01
keyboard_arrow_right 2021
-
legacy (2021-03-31) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-03-31) - SH19
-
legacy (2021-03-31) - CAP-SS
-
resolution (2021-03-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-01-04) - AA
-
mortgage-satisfy-charge-full (2021-04-29) - MR04
-
dissolution-application-strike-off-company (2021-05-15) - DS01
-
dissolution-withdrawal-application-strike-off-company (2021-06-15) - DS02
-
confirmation-statement-with-updates (2021-06-21) - CS01
-
gazette-notice-voluntary (2021-05-25) - GAZ1(A)
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-09-29) - AA01
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-24) - PSC07
-
change-to-a-person-with-significant-control (2020-02-24) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
-
appoint-person-director-company-with-name-date (2019-07-18) - AP01
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-07-04) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
termination-director-company-with-name-termination-date (2016-06-29) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-20) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-08-28) - AA01
-
capital-allotment-shares (2012-08-28) - SH01
-
incorporation-company (2012-06-20) - NEWINC
-
appoint-person-director-company-with-name (2012-09-12) - AP01
-
legacy (2012-09-07) - MG01
-
termination-director-company-with-name (2012-08-28) - TM01
-
appoint-corporate-director-company-with-name (2012-08-28) - AP02