A.S.A.P. SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A.S.A.P. SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03203198

Incorporation date

24/05/1996

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1996)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon07/10/2024
Termination of appointment of David Cottam as a director on 2024-10-04
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Solvency Statement dated 28/06/24
dot icon22/07/2024
Statement by Directors
dot icon22/07/2024
Statement of capital on 2024-07-22
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon26/01/2022
Director's details changed for Mr Adam John Ramsden on 2022-01-18
dot icon26/01/2022
Director's details changed for Mrs Annick Jourdenais on 2022-01-18
dot icon11/01/2022
Director's details changed for Mr Andrew Hamilton on 2021-12-10
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Mr Adam John Ramsden on 2021-03-08
dot icon27/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon18/11/2019
Appointment of Mr Adam John Ramsden as a director on 2019-10-15
dot icon18/11/2019
Termination of appointment of John Quinn as a director on 2019-10-18
dot icon18/11/2019
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a director on 2019-10-18
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Appointment of Ms Annick Jourdenais as a director on 2019-03-25
dot icon01/03/2019
Termination of appointment of Todd Gregory Cunningham as a director on 2019-02-13
dot icon22/01/2019
Appointment of Mr Andrew Hamilton as a director on 2019-01-02
dot icon22/01/2019
Termination of appointment of Martin Kenneth Gray as a director on 2019-01-02
dot icon22/01/2019
Termination of appointment of Steve James Horne as a director on 2019-01-01
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/06/2018
Termination of appointment of Shaun Adrian Wigley as a director on 2018-03-31
dot icon07/06/2017
Director's details changed for Mr Alastair Paul Edward Llewellyn Thomas on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr John Quinn on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Steve James Horne on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Martin Gray on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr Todd Gregory Cunningham on 2017-06-07
dot icon07/06/2017
Director's details changed for Mr David Cottam on 2017-06-07
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/06/2017
Director's details changed for Mr Alastair Paul Edward Llewellyn Thomas on 2017-05-20
dot icon30/05/2017
Appointment of Mr Todd Gregory Cunningham as a director on 2017-05-19
dot icon30/05/2017
Appointment of Mr John Quinn as a director on 2017-05-19
dot icon26/05/2017
Registered office address changed from Reed House Ellough Ind Estate Beccles Suffolk NR34 7TD to 1 London Street Reading Berkshire RG1 4QW on 2017-05-26
dot icon26/05/2017
Termination of appointment of Christopher Paul Baker as a secretary on 2017-05-19
dot icon26/05/2017
Termination of appointment of Mark Edward Reynolds as a director on 2017-05-19
dot icon26/05/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon26/05/2017
Appointment of Speafi Secretarial Limited as a secretary on 2017-05-19
dot icon26/05/2017
Termination of appointment of Cheryll Ann Gill as a director on 2017-05-19
dot icon26/05/2017
Termination of appointment of Keith Gregory as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr Martin Gray as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr Steve James Horne as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr David Cottam as a director on 2017-05-19
dot icon26/05/2017
Appointment of Mr Alastair Paul Edward Llewellyn Thomas as a director on 2017-05-19
dot icon18/05/2017
Cancellation of shares. Statement of capital on 2016-12-04
dot icon18/05/2017
Cancellation of shares. Statement of capital on 2017-01-04
dot icon18/05/2017
Cancellation of shares. Statement of capital on 2017-02-04
dot icon18/05/2017
Cancellation of shares. Statement of capital on 2017-03-04
dot icon18/05/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon18/05/2017
Purchase of own shares.
dot icon18/05/2017
Purchase of own shares.
dot icon18/05/2017
Purchase of own shares.
dot icon18/05/2017
Purchase of own shares.
dot icon18/05/2017
Purchase of own shares.
dot icon23/03/2017
Satisfaction of charge 032031980002 in full
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2016-11-04
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2016-10-04
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2016-09-04
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2016-08-04
dot icon22/03/2017
Purchase of own shares.
dot icon22/03/2017
Purchase of own shares.
dot icon22/03/2017
Purchase of own shares.
dot icon22/03/2017
Purchase of own shares.
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/12/2016
Director's details changed for Mark Edward Reynolds on 2016-12-02
dot icon10/10/2016
Cancellation of shares. Statement of capital on 2016-07-04
dot icon10/10/2016
Cancellation of shares. Statement of capital on 2016-05-04
dot icon10/10/2016
Cancellation of shares. Statement of capital on 2016-06-04
dot icon10/10/2016
Cancellation of shares. Statement of capital on 2016-04-04
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon27/09/2016
Purchase of own shares.
dot icon23/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Cancellation of shares. Statement of capital on 2016-03-04
dot icon05/05/2016
Cancellation of shares. Statement of capital on 2016-02-04
dot icon05/05/2016
Cancellation of shares. Statement of capital on 2016-01-04
dot icon05/05/2016
Purchase of own shares.
dot icon05/05/2016
Purchase of own shares.
dot icon05/05/2016
Purchase of own shares.
dot icon21/01/2016
Cancellation of shares. Statement of capital on 2015-12-04
dot icon21/01/2016
Cancellation of shares. Statement of capital on 2015-11-04
dot icon21/01/2016
Cancellation of shares. Statement of capital on 2015-10-04
dot icon21/01/2016
Termination of appointment of Peter Derrick Edwards as a director on 2016-01-06
dot icon21/01/2016
Purchase of own shares.
dot icon21/01/2016
Purchase of own shares.
dot icon21/01/2016
Purchase of own shares.
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-09-04
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-08-04
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-07-04
dot icon27/10/2015
Cancellation of shares. Statement of capital on 2015-06-04
dot icon09/10/2015
Purchase of own shares.
dot icon09/10/2015
Purchase of own shares.
dot icon09/10/2015
Purchase of own shares.
dot icon09/10/2015
Purchase of own shares.
dot icon03/08/2015
Director's details changed for Mark Edward Reynolds on 2015-08-03
dot icon15/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-05-04
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-04-04
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-03-04
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-02-04
dot icon08/06/2015
Purchase of own shares.
dot icon08/06/2015
Purchase of own shares.
dot icon08/06/2015
Purchase of own shares.
dot icon08/06/2015
Purchase of own shares.
dot icon30/04/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2015
Appointment of Cheryll Ann Gill as a director on 2015-03-02
dot icon23/02/2015
Cancellation of shares. Statement of capital on 2015-01-04
dot icon23/02/2015
Cancellation of shares. Statement of capital on 2014-12-04
dot icon23/02/2015
Cancellation of shares. Statement of capital on 2014-11-04
dot icon23/02/2015
Purchase of own shares.
dot icon23/02/2015
Purchase of own shares.
dot icon23/02/2015
Purchase of own shares.
dot icon13/01/2015
Registration of charge 032031980002, created on 2015-01-13
dot icon11/12/2014
Cancellation of shares. Statement of capital on 2014-08-04
dot icon11/12/2014
Cancellation of shares. Statement of capital on 2014-09-04
dot icon11/12/2014
Cancellation of shares. Statement of capital on 2014-10-04
dot icon24/11/2014
Purchase of own shares.
dot icon24/11/2014
Purchase of own shares.
dot icon24/11/2014
Purchase of own shares.
dot icon20/08/2014
Cancellation of shares. Statement of capital on 2014-07-04
dot icon20/08/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon20/08/2014
Purchase of own shares.
dot icon20/08/2014
Purchase of own shares.
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-05-04
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-04-04
dot icon18/06/2014
Purchase of own shares.
dot icon18/06/2014
Purchase of own shares.
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Cancellation of shares. Statement of capital on 2014-03-25
dot icon25/03/2014
Purchase of own shares.
dot icon21/02/2014
Cancellation of shares. Statement of capital on 2014-02-21
dot icon21/02/2014
Cancellation of shares. Statement of capital on 2014-02-21
dot icon21/02/2014
Cancellation of shares. Statement of capital on 2014-02-21
dot icon21/02/2014
Purchase of own shares.
dot icon21/02/2014
Purchase of own shares.
dot icon21/02/2014
Purchase of own shares.
dot icon24/12/2013
Cancellation of shares. Statement of capital on 2013-12-24
dot icon24/12/2013
Cancellation of shares. Statement of capital on 2013-12-24
dot icon24/12/2013
Cancellation of shares. Statement of capital on 2013-12-24
dot icon24/12/2013
Purchase of own shares.
dot icon24/12/2013
Purchase of own shares.
dot icon24/12/2013
Purchase of own shares.
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon30/08/2013
Cancellation of shares. Statement of capital on 2013-08-30
dot icon30/08/2013
Purchase of own shares.
dot icon30/08/2013
Purchase of own shares.
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon27/06/2013
Purchase of own shares.
dot icon27/06/2013
Purchase of own shares.
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon29/04/2013
Purchase of own shares.
dot icon15/04/2013
Cancellation of shares. Statement of capital on 2013-04-15
dot icon12/04/2013
Purchase of own shares.
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon12/02/2013
Change of share class name or designation
dot icon12/02/2013
Resolutions
dot icon11/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon11/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon11/02/2013
Purchase of own shares.
dot icon11/02/2013
Purchase of own shares.
dot icon12/12/2012
Resolutions
dot icon12/12/2012
Particulars of variation of rights attached to shares
dot icon12/12/2012
Change of share class name or designation
dot icon05/12/2012
Cancellation of shares. Statement of capital on 2012-12-05
dot icon05/12/2012
Cancellation of shares. Statement of capital on 2012-12-05
dot icon05/12/2012
Purchase of own shares.
dot icon05/12/2012
Purchase of own shares.
dot icon19/10/2012
Cancellation of shares. Statement of capital on 2012-10-19
dot icon19/10/2012
Purchase of own shares.
dot icon17/09/2012
Cancellation of shares. Statement of capital on 2012-09-17
dot icon17/09/2012
Purchase of own shares.
dot icon24/08/2012
Cancellation of shares. Statement of capital on 2012-08-24
dot icon24/08/2012
Cancellation of shares. Statement of capital on 2012-08-24
dot icon24/08/2012
Cancellation of shares. Statement of capital on 2012-08-24
dot icon24/08/2012
Cancellation of shares. Statement of capital on 2012-08-24
dot icon09/08/2012
Purchase of own shares.
dot icon09/08/2012
Purchase of own shares.
dot icon09/08/2012
Purchase of own shares.
dot icon09/08/2012
Purchase of own shares.
dot icon25/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon20/04/2012
Purchase of own shares.
dot icon20/04/2012
Purchase of own shares.
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-13
dot icon13/03/2012
Cancellation of shares. Statement of capital on 2012-03-13
dot icon13/03/2012
Purchase of own shares.
dot icon13/03/2012
Purchase of own shares.
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Cancellation of shares. Statement of capital on 2012-02-21
dot icon21/02/2012
Cancellation of shares. Statement of capital on 2012-02-21
dot icon07/02/2012
Purchase of own shares.
dot icon07/02/2012
Purchase of own shares.
dot icon04/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon04/01/2012
Cancellation of shares. Statement of capital on 2012-01-04
dot icon04/01/2012
Purchase of own shares.
dot icon04/01/2012
Purchase of own shares.
dot icon03/11/2011
Purchase of own shares.
dot icon03/11/2011
Purchase of own shares.
dot icon16/09/2011
Purchase of own shares.
dot icon16/09/2011
Purchase of own shares.
dot icon30/06/2011
Appointment of Christopher Paul Baker as a secretary
dot icon28/06/2011
Cancellation of shares. Statement of capital on 2011-06-28
dot icon28/06/2011
Cancellation of shares. Statement of capital on 2011-06-28
dot icon28/06/2011
Purchase of own shares.
dot icon28/06/2011
Purchase of own shares.
dot icon07/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Cancellation of shares. Statement of capital on 2011-05-27
dot icon27/05/2011
Cancellation of shares. Statement of capital on 2011-05-27
dot icon27/05/2011
Purchase of own shares.
dot icon26/05/2011
Termination of appointment of Paul Evans as a secretary
dot icon26/05/2011
Termination of appointment of Paul Evans as a director
dot icon05/04/2011
Cancellation of shares. Statement of capital on 2011-04-05
dot icon05/04/2011
Purchase of own shares.
dot icon02/03/2011
Cancellation of shares. Statement of capital on 2011-03-02
dot icon02/03/2011
Purchase of own shares.
dot icon02/03/2011
Purchase of own shares.
dot icon01/02/2011
Cancellation of shares. Statement of capital on 2011-02-01
dot icon01/02/2011
Cancellation of shares. Statement of capital on 2011-02-01
dot icon06/12/2010
Purchase of own shares.
dot icon18/11/2010
Cancellation of shares. Statement of capital on 2010-11-18
dot icon18/11/2010
Purchase of own shares.
dot icon05/11/2010
Cancellation of shares. Statement of capital on 2010-11-05
dot icon27/09/2010
Purchase of own shares.
dot icon27/09/2010
Purchase of own shares.
dot icon10/09/2010
Cancellation of shares. Statement of capital on 2010-09-10
dot icon10/09/2010
Cancellation of shares. Statement of capital on 2010-09-10
dot icon10/09/2010
Purchase of own shares.
dot icon03/09/2010
Particulars of variation of rights attached to shares
dot icon03/09/2010
Change of share class name or designation
dot icon10/08/2010
Cancellation of shares. Statement of capital on 2010-08-10
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2010
Purchase of own shares.
dot icon06/07/2010
Purchase of own shares.
dot icon29/06/2010
Cancellation of shares. Statement of capital on 2010-06-29
dot icon29/06/2010
Cancellation of shares. Statement of capital on 2010-06-29
dot icon29/06/2010
Cancellation of shares. Statement of capital on 2010-06-29
dot icon24/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/06/2010
Director's details changed for Paul Richard Evans on 2010-05-24
dot icon24/06/2010
Secretary's details changed for Paul Richard Evans on 2010-05-24
dot icon24/06/2010
Director's details changed for Shaun Adrian Wigley on 2010-05-24
dot icon24/06/2010
Director's details changed for Mark Edward Reynolds on 2010-05-24
dot icon24/06/2010
Director's details changed for Peter Derrick Edwards on 2010-05-24
dot icon24/06/2010
Director's details changed for Keith Gregory on 2010-05-24
dot icon20/05/2010
Purchase of own shares.
dot icon15/04/2010
Resolutions
dot icon14/04/2010
Appointment of Shaun Adrian Wigley as a director
dot icon07/04/2010
Termination of appointment of Nigel Edwards as a director
dot icon06/04/2010
Resolutions
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon06/08/2009
Return made up to 24/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Director appointed keith gregory
dot icon18/06/2008
Director appointed paul richard evans
dot icon06/06/2008
Return made up to 24/05/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon31/05/2007
Return made up to 24/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/06/2005
Ad 25/10/04--------- £ si 998@1
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon25/05/2005
Nc inc already adjusted 29/10/04
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon17/02/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon28/10/2004
New director appointed
dot icon11/10/2004
Registered office changed on 11/10/04 from: reed house ellough industrial estate beccles suffolk NR34 7TD
dot icon11/10/2004
New director appointed
dot icon06/10/2004
Registered office changed on 06/10/04 from: 11 norton road loddon norfolk NR14 6JN
dot icon25/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 24/05/04; full list of members
dot icon27/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon11/06/2003
Return made up to 24/05/01; full list of members
dot icon11/06/2003
Return made up to 24/05/02; full list of members
dot icon11/06/2003
Return made up to 24/05/00; full list of members
dot icon27/05/2003
Return made up to 24/05/03; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon07/06/2002
Registered office changed on 07/06/02 from: 21 the meadows thurton norfolk NR14 6BB
dot icon14/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon02/08/2000
Accounts for a dormant company made up to 2000-05-31
dot icon23/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon23/06/1999
Return made up to 24/05/99; no change of members
dot icon23/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon11/06/1998
Return made up to 24/05/98; no change of members
dot icon19/09/1997
Accounts for a dormant company made up to 1997-05-31
dot icon17/06/1997
Return made up to 24/05/97; full list of members
dot icon11/11/1996
Registered office changed on 11/11/96 from: unit 31 ellough industrial estate beccles suffol nr 34 7TD
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Director resigned
dot icon24/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
18/05/2017 - Present
303
Gregory, Keith
Director
14/07/2008 - 19/05/2017
13
Cottam, David
Director
19/05/2017 - 04/10/2024
22
Hamilton, Andrew
Director
01/01/2019 - Present
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/05/1996 - 23/05/1996
16011

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S.A.P. SUPPLIES LIMITED

A.S.A.P. SUPPLIES LIMITED is an(a) Dissolved company incorporated on 24/05/1996 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.A.P. SUPPLIES LIMITED?

toggle

A.S.A.P. SUPPLIES LIMITED is currently Dissolved. It was registered on 24/05/1996 and dissolved on 18/03/2025.

Where is A.S.A.P. SUPPLIES LIMITED located?

toggle

A.S.A.P. SUPPLIES LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does A.S.A.P. SUPPLIES LIMITED do?

toggle

A.S.A.P. SUPPLIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.S.A.P. SUPPLIES LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.