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

A & S Homes Limited CLECKHEATON


A & S Homes started in year 2015 as Private Limited Company with registration number 09496045. The A & S Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cleckheaton at Network House. Postal code: BD19 4TT.

The firm has 3 directors, namely Elizabeth P., Adam P. and Steven P.. Of them, Adam P., Steven P. have been with the company the longest, being appointed on 18 March 2015 and Elizabeth P. has been with the company for the least time - from 20 March 2018. As of 6 May 2024, our data shows no information about any ex officers on these positions.

A & S Homes Limited Address / Contact

Office Address Network House
Office Address2 Stubs Beck Lane
Town Cleckheaton
Post code BD19 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496045
Date of Incorporation Wed, 18th Mar 2015
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 20 March 2018

Adam P.

Position: Director

Appointed: 18 March 2015

Steven P.

Position: Director

Appointed: 18 March 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Adam P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 369       
Balance Sheet
Cash Bank On Hand 239 211665 043426 7711 592 8571 037 641349 1281 153 210
Current Assets838 7571 231 4521 417 3321 462 0981 876 6621 770 9501 862 2222 039 257
Debtors 2 1332 08910 1278 80530923 09422 047
Net Assets Liabilities-9 3682 040162 096204 195535 602660 325663 462978 767
Other Debtors 2 1332 089 8 805 21 52322 047
Property Plant Equipment 1 9262 1911 6431 23214 149  
Total Inventories 990 108750 2001 025 200275 000733 0001 490 000864 000
Net Assets Liabilities Including Pension Asset Liability-9 369       
Reserves/Capital
Shareholder Funds-9 369       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7001 000      
Accumulated Depreciation Impairment Property Plant Equipment 1 1341 7022 2502 6613 54413 65321 271
Additions Other Than Through Business Combinations Property Plant Equipment  833  13 800  
Average Number Employees During Period 22   22
Creditors849 9931 230 3381 257 4271 259 5461 342 2921 122 0861 223 4161 079 376
Fixed Assets2 5681 926      
Increase From Depreciation Charge For Year Property Plant Equipment  568548411883 7 618
Net Current Assets Liabilities-11 237114159 905202 552534 370648 864638 806959 881
Other Creditors 1 231 3381 256 7321 233 6721 307 6661 050 5531 140 895976 853
Other Taxation Social Security Payable  69545112 94321 7181 98481 090
Property Plant Equipment Gross Cost 3 0603 8933 8933 89317 69344 09344 493
Provisions For Liabilities Balance Sheet Subtotal     2 6885 7844 336
Total Assets Less Current Liabilities-8 6693 040  535 602663 013669 246983 103
Trade Creditors Trade Payables   25 42321 68349 81580 45921 433
Trade Debtors Trade Receivables     3091 571 
Bank Borrowings Overdrafts      78 
Total Additions Including From Business Combinations Property Plant Equipment       400
Accruals Deferred Income700       
Creditors Due Within One Year849 994       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 1st March 2024 director's details were changed
filed on: 23rd, April 2024
Free Download (2 pages)

Company search

Advertisements