Company NameA & S Transport (Chester) Limited
DirectorGeorge Andrew Senior
Company StatusActive
Company Number01914749
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Andrew Senior
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Capeland Close
Saltney
Chester
Cheshire
CH4 8PU
Wales
Secretary NameMs Janet Vivien Milner
StatusCurrent
Appointed29 March 2013(27 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressRear Of The Civic Amenity Site Princes William Ave
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Secretary NameMrs Pamela Elizabeth Lowe
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address58 Woodall Avenue
Saltney
Chester
CM4 8LR
Secretary NameRichard Colin Hall
NationalityBritish
StatusResigned
Appointed05 May 2006(20 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2013)
RoleEmployment Law Consultant
Correspondence AddressBryn Gwynhoedl
Llangwnaol
Pwllheli
Gwynedd
LL53 8NL
Wales

Contact

Telephone01244 682119
Telephone regionChester

Location

Registered AddressRear Of The Civic Amenity Site Princes William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

99 at £1Mr G.a. Senior
99.00%
Ordinary
1 at £1Janet Vivien Milner
1.00%
Ordinary

Financials

Year2014
Net Worth£458,174
Cash£142,096
Current Liabilities£56,740

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

15 March 2002Delivered on: 21 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side or river lane saltney being the former ed weetman warehouse title number WA393228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 1986Delivered on: 12 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the piece of land containing one half acre together with the buildings erected threon situate at river lane saltney clwyd and the proceeds of sale thereof.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (4 pages)
22 March 2022Micro company accounts made up to 30 March 2021 (4 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
18 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2018Registered office address changed from Riverside Industrial Estate River Lane Saltney Cheshire CH4 8RH to Rear of the Civic Amenity Site Princes William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 5 December 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Termination of appointment of Richard Hall as a secretary (1 page)
4 July 2013Termination of appointment of Richard Hall as a secretary (1 page)
4 July 2013Appointment of Ms Janet Vivien Milner as a secretary (1 page)
4 July 2013Appointment of Ms Janet Vivien Milner as a secretary (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr George Andrew Senior on 6 January 2010 (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 31/12/06; full list of members (3 pages)
21 March 2007Return made up to 31/12/06; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
21 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 March 1996Registered office changed on 14/03/96 from: 37-43 white friars chester CH1 1QD (1 page)
14 March 1996Registered office changed on 14/03/96 from: 37-43 white friars chester CH1 1QD (1 page)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)