Company NameA & S Contractors (NW) Limited
DirectorsAlan Douglas Coldrick and Sean Lee Coldrick
Company StatusActive
Company Number09089138
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Douglas Coldrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleBuilding Contractor
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Sean Lee Coldrick
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleBuilding Contractor
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr John Stewart Roberts
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSales Manager
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alan Coldrick
50.00%
Ordinary
50 at £1Sean Coldrick
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

8 March 2016Delivered on: 10 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 June 2023Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 22 June 2023 (1 page)
22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mr Alan Douglas Coldrick on 17 June 2023 (2 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 May 2022Change of details for Mr Sean Lee Coldrick as a person with significant control on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Sean Coldrick on 19 May 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Change of details for Mr Alan Douglas Coldrick as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Alan Douglas Coldrick on 11 November 2020 (2 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Termination of appointment of John Stewart Roberts as a director on 8 September 2016 (1 page)
3 October 2016Termination of appointment of John Stewart Roberts as a director on 8 September 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
10 March 2016Registration of charge 090891380001, created on 8 March 2016 (23 pages)
10 March 2016Registration of charge 090891380001, created on 8 March 2016 (23 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
1 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(29 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(29 pages)