A S TRACTORS LIMITED

Units 2, Poplars Farm Forshaw Heath Road Units 2, Poplars Farm Forshaw Heath Road, Solihull, B94 5JX, England
StatusACTIVE
Company No.09732349
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

A S TRACTORS LIMITED is an active private limited company with number 09732349. It was incorporated 8 years, 9 months, 17 days ago, on 13 August 2015. The company address is Units 2, Poplars Farm Forshaw Heath Road Units 2, Poplars Farm Forshaw Heath Road, Solihull, B94 5JX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 02 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mrs Rachel George

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel George

Change date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel George

Notification date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Raymond Joseph Mcnally

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel George

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Old address: 8B Bank Street Rookery Stoke-on-Trent ST7 4RR England

New address: Units 2, Poplars Farm Forshaw Heath Road Earlswood Solihull B94 5JX

Change date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Joseph Mcnally

Notification date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Andrew Jones

Cessation date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Simon Andrew Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Ms Rachel George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 8B Bank Street Rookery Stoke-on-Trent ST7 4RR

Change date: 2017-11-07

Old address: Copper Glade Moss Lane Stone ST15 0PW England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 097323490001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097323490002

Charge creation date: 2016-06-21

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armatrac sales LIMITED\certificate issued on 01/12/15

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDSLIMELIGHT LTD

18 SHIRLEY HOUSE DRIVE,LONDON,SE7 7EJ

Number:11915065
Status:ACTIVE
Category:Private Limited Company

GOURDON GLOBAL INVESTMENTS LIMITED

FLAT 201 RAMSEY HOUSE,WEMBLEY,HA9 7AH

Number:10490950
Status:ACTIVE
Category:Private Limited Company

JPRB HOLDINGS LTD

83 FRIAR GATE,DERBY,DE1 1FL

Number:11402529
Status:ACTIVE
Category:Private Limited Company

LITTLE CHUMS DAY NURSERIES LIMITED

COURT FARM,PONTYPOOL,NP4 0JB

Number:06155138
Status:ACTIVE
Category:Private Limited Company

PAG INTERNATIONAL LIMITED

2 PENMAN WAY, GROVE PARK,LEICESTERSHIRE,LE19 1ST

Number:04334322
Status:ACTIVE
Category:Private Limited Company

SECURITAS SERVICES LIMITED

59 CHATHAM STREET,STOKE-ON-TRENT,ST1 4NY

Number:10321992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source