You are here: bizstats.co.uk > a-z index > A list > A list

A & S Commercial Services Limited CARDIFF


Founded in 2016, A & S Commercial Services, classified under reg no. 10517365 is an active company. Currently registered at 11 Heath Street CF11 6LE, Cardiff the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Anthony D., appointed on 1 January 2022. There are currently no secretaries appointed. As of 8 May 2024, there were 2 ex directors - Abby P., Simon P. and others listed below. There were no ex secretaries.

A & S Commercial Services Limited Address / Contact

Office Address 11 Heath Street
Office Address2 Riverside
Town Cardiff
Post code CF11 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10517365
Date of Incorporation Thu, 8th Dec 2016
Industry General cleaning of buildings
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Anthony D.

Position: Director

Appointed: 01 January 2022

Abby P.

Position: Director

Appointed: 08 December 2016

Resigned: 01 January 2022

Simon P.

Position: Director

Appointed: 08 December 2016

Resigned: 08 December 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Anthony D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Abby P. This PSC owns 75,01-100% shares. Moving on, there is Simon P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony D.

Notified on 1 January 2022
Nature of control: 75,01-100% shares

Abby P.

Notified on 8 December 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Simon P.

Notified on 8 December 2016
Ceased on 8 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    574 
Current Assets45 20635 16255 19981 31319 66956 221
Debtors  75 19981 31319 095 
Other Debtors  68 39581 31319 095 
Property Plant Equipment   25 28622 388 
Net Assets Liabilities10 2093 01313 160 5 61221 594
Other
Accumulated Amortisation Impairment Intangible Assets  1 5002 0002 500 
Accumulated Depreciation Impairment Property Plant Equipment  2 5009 20512 103 
Average Number Employees During Period 55878
Bank Borrowings Overdrafts  6 74420 5363 223 
Creditors38 66334 48243 03970 49936 44564 867
Fixed Assets3 6662 3331 00025 78622 38830 240
Increase From Amortisation Charge For Year Intangible Assets   500500 
Increase From Depreciation Charge For Year Property Plant Equipment   6 7052 898 
Intangible Assets  1 000500  
Intangible Assets Gross Cost  2 5002 500  
Net Current Assets Liabilities6 54368012 16010 81416 7768 646
Other Creditors  3 5143 2543 085 
Other Taxation Social Security Payable  32 78146 70930 137 
Property Plant Equipment Gross Cost  2 50034 491  
Total Additions Including From Business Combinations Property Plant Equipment   31 991  
Total Assets Less Current Liabilities10 2093 01313 16036 6005 61221 594
Trade Debtors Trade Receivables  6 804   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements