CompanyTrack
A

AS 2019 LIMITED

Active Knutsford

Activities of other holding companies n.e.c.

1 employees
Activities of other holding companies n.e.c.
A

AS 2019 LIMITED

Activities of other holding companies n.e.c.

Founded 28 Jun 2019 Active Knutsford, England 1 employees
Activities of other holding companies n.e.c.
Accounts Submitted 22 Apr 2025
Confirmation Statement Submitted 27 Jun 2025
Net assets £5.91M £1.75M 2024 year on year
Total assets £0.00 £12.82M 2024 year on year
Total Liabilities £14.57M £5.92M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Boi House Haig Road Parkgate Industrial Estate Knutsford WA16 8DX England

Credit Report

Discover AS 2019 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£52.67k

Increased by £51.20k (+3488%)

Net Assets

£5.91M

Increased by £1.75M (+42%)

Total Liabilities

£14.57M

Increased by £5.92M (+68%)

Turnover

N/A

Employees

1

Debt Ratio

N/A

Decreased by 67 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Amarjit Singh GrewalDirectorBritishEngland5828 Jun 2019Active

Shareholders

Shareholders (1)

Amarjit Singh Grewal
100.0%
129 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Amarjit Singh Grewal

British

Active
Notified 28 Jun 2019
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

AS 2019 LIMITED Current Company
BRANDHAUS IP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BRANDHAUS TRADING LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
INDIGO RAW CLOTHING LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
IPA GLOBAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MACC FOOTBALL CLUB LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MA HOLDINGS INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NJK CLOTHING LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PHANTOM INTERNATIONAL LTD united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent
STUDIO MCR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WRAITH HOLDINGS INTERNATIONAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(17 pages)
7 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-27 with no updatesView(3 pages)
22 Apr 2025AccountsAnnual accounts made up to 2024-07-31View(8 pages)
8 Jul 2024Confirmation StatementConfirmation statement made on 2024-06-27 with no updatesView(3 pages)
18 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with no updates

22 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

8 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-06-27 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 18 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 7 Jul 2025

Confirmation statement made on 2025-06-27 with no updates

7 months ago on 27 Jun 2025

Annual accounts made up to 2024-07-31

10 months ago on 22 Apr 2025

Confirmation statement made on 2024-06-27 with no updates

1 years ago on 8 Jul 2024