Company NameA And S Eng Ltd
DirectorsMohammad Azhar and Muhammad Bashir Shahzad
Company StatusActive
Company Number08987858
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Azhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address995 Stockport Road
Manchester
M19 2SY
Director NameMr Muhammad Bashir Shahzad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address985 Stockport Road
Manchester
M19 2SY
Secretary NameMr Mohammad Azhar
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address995 Stockport Road
Manchester
M19 2SY
Secretary NameMr Muhammad Shahzad
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address985 Stockport Road
Manchester
M19 2SY
Director NameMr Tariq Mahmood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(1 year, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 March 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address46 Lincoln Avenue Heald Green
Cheadle
SK8 3LJ

Location

Registered Address985 Stockport Road
Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mohammad Azhar
50.00%
Ordinary
50 at £1Muhammad Shahzad
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
27 March 2023Registered office address changed from 46 Lincoln Avenue Heald Green Cheadle SK8 3LJ to 985 Stockport Road Manchester M19 2SY on 27 March 2023 (1 page)
7 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 August 2022Compulsory strike-off action has been discontinued (1 page)
22 August 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
31 March 2016Termination of appointment of Tariq Mahmood as a director on 24 March 2016 (1 page)
31 March 2016Termination of appointment of Tariq Mahmood as a director on 24 March 2016 (1 page)
2 March 2016Appointment of Mr Tariq Mahmood as a director on 2 March 2016 (2 pages)
2 March 2016Appointment of Mr Tariq Mahmood as a director on 2 March 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(27 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(27 pages)