Company NameA. & C. Associates Limited
DirectorsAndrew Richard Sas-Skowronski and Catherine Mary Sas-Skowronski
Company StatusActive
Company Number07083509
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Richard Sas-Skowronski
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleFood Consultant
Country of ResidenceEngland
Correspondence Address2 Broome Court
Broompark
Durham
DH7 7SX
Secretary NameMrs Catherine Mary Sas-Skowronski
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Broome Court
Broompark
Durham
DH7 7SX
Director NameMrs Catherine Mary Sas-Skowronski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broome Court
Broompark
Durham
DH7 7SX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitewww.ancassociates.com
Telephone0191 3843438
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Broome Court
Broompark
Durham
DH7 7SX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Andrew Richard Sas-skowronski
80.00%
Ordinary
20 at £1Catherine Mary Sas-skowronski
20.00%
Ordinary

Financials

Year2014
Net Worth£1,914
Cash£21,031
Current Liabilities£41,921

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 30 November 2022 (4 pages)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Micro company accounts made up to 30 November 2021 (4 pages)
13 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 June 2019Registered office address changed from Suite 16 Whitfield House 1 Whitefield Court, St John's Road Durham Durham DH7 8XL England to Suite 16 Whitfield House 1 Whitfield Court, St John's Road Durham DH7 8XL on 6 June 2019 (1 page)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 June 2018Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 16 Whitfield House 1 Whitefield Court, St John's Road Durham Durham DH7 8XL on 21 June 2018 (1 page)
2 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 September 2017Appointment of Mrs Catherine Mary Sas-Skowronski as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mrs Catherine Mary Sas-Skowronski as a director on 7 September 2017 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mrs Catherine Mary Sas-Skowronski as a secretary (1 page)
11 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mrs Catherine Mary Sas-Skowronski as a secretary (1 page)
23 June 2010Appointment of Mr Andrew Richard Sas-Skowronski as a director (2 pages)
23 June 2010Appointment of Mr Andrew Richard Sas-Skowronski as a director (2 pages)
25 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)