ASA UK & IRELAND LIMITED

Register to unlock more data on OkredoRegister

ASA UK & IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03987754

Incorporation date

08/05/2000

Size

Full

Contacts

Registered address

Registered address

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon17/01/2026
Termination of appointment of Carl Williams as a director on 2025-09-20
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/05/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-08 with updates
dot icon03/06/2019
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2019-06-03
dot icon02/07/2018
Resolutions
dot icon30/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/04/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2017
Termination of appointment of Nicholas Arthur Charles Smith as a director on 2017-09-12
dot icon27/06/2017
Notification of Asa San Marino S.P.A as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon23/08/2016
Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2016-08-23
dot icon23/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Termination of appointment of Christopher John Crabtree as a director on 2015-11-06
dot icon13/11/2015
Appointment of Mr Michele Amati as a director on 2015-11-06
dot icon13/11/2015
Appointment of Mr Emilio Amati as a director on 2015-11-06
dot icon13/11/2015
Appointment of Mr Francesco Amati as a director on 2015-11-06
dot icon12/11/2015
Termination of appointment of David Hunt as a secretary on 2015-11-06
dot icon12/11/2015
Termination of appointment of Robert Paul Clarke as a director on 2015-11-06
dot icon12/11/2015
Termination of appointment of Valerie Ann Hunt as a director on 2015-11-06
dot icon12/11/2015
Termination of appointment of David Hunt as a director on 2015-11-06
dot icon12/11/2015
Appointment of Mr Carl Williams as a director on 2015-11-06
dot icon12/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon17/07/2015
Accounts for a small company made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon29/08/2014
Accounts for a small company made up to 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon11/04/2014
Satisfaction of charge 13 in full
dot icon11/04/2014
Registration of charge 039877540014
dot icon22/11/2013
Satisfaction of charge 7 in full
dot icon22/11/2013
Satisfaction of charge 11 in full
dot icon22/11/2013
Satisfaction of charge 10 in full
dot icon23/07/2013
Accounts for a small company made up to 2013-04-30
dot icon12/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/01/2012
Change of share class name or designation
dot icon27/01/2012
Resolutions
dot icon18/08/2011
Accounts for a small company made up to 2011-04-30
dot icon23/06/2011
Statement of capital on 2011-06-23
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/06/2011
Resolutions
dot icon15/06/2011
Solvency statement dated 24/05/11
dot icon14/06/2011
Termination of appointment of Robert Toomey as a director
dot icon14/06/2011
Change of share class name or designation
dot icon27/08/2010
Accounts for a small company made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Resolutions
dot icon02/07/2009
Accounts for a small company made up to 2009-04-30
dot icon05/06/2009
Return made up to 08/05/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-04-30
dot icon03/06/2008
Return made up to 08/05/08; full list of members
dot icon08/09/2007
Accounts for a small company made up to 2007-04-30
dot icon08/06/2007
Return made up to 08/05/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon12/05/2006
Return made up to 08/05/06; full list of members
dot icon20/07/2005
Accounts for a small company made up to 2005-04-30
dot icon31/05/2005
Return made up to 08/05/05; full list of members
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon20/12/2004
Accounts for a small company made up to 2004-04-30
dot icon20/07/2004
Return made up to 08/05/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Accounts for a small company made up to 2003-04-30
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Ad 29/03/04--------- £ si 275000@1=275000 £ ic 1/275001
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
£ nc 667568/1192609 29/03/04
dot icon31/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon24/11/2003
New director appointed
dot icon09/05/2003
Return made up to 08/05/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/08/2002
Return made up to 08/05/02; full list of members
dot icon27/07/2002
Accounts for a small company made up to 2001-04-30
dot icon11/02/2002
Secretary's particulars changed;director's particulars changed
dot icon30/11/2001
Director resigned
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon10/12/2000
New director appointed
dot icon03/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
Accounting reference date shortened from 31/05/01 to 30/04/01
dot icon17/07/2000
Memorandum and Articles of Association
dot icon17/07/2000
Ad 23/06/00--------- £ si 662499@1=662499 £ ic 1/662500
dot icon17/07/2000
Nc inc already adjusted 23/06/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon17/07/2000
New director appointed
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: suite 17 city business centre, lower road london SE16 2XB
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon08/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

34
2022
change arrow icon+11.95 % *

* during past year

Cash in Bank

£172,828.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
265.29K
-
0.00
154.38K
-
2022
34
776.47K
-
0.00
172.83K
-
2022
34
776.47K
-
0.00
172.83K
-

Employees

2022

Employees

34 Ascended3 % *

Net Assets(GBP)

776.47K £Ascended192.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.83K £Ascended11.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amati, Emilio
Director
06/11/2015 - Present
1
Williams, Carl
Director
06/11/2015 - 20/09/2025
-
Amati, Michele
Director
06/11/2015 - Present
-
Amati, Francesco
Director
06/11/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASA UK & IRELAND LIMITED

ASA UK & IRELAND LIMITED is an(a) Active company incorporated on 08/05/2000 with the registered office located at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ASA UK & IRELAND LIMITED?

toggle

ASA UK & IRELAND LIMITED is currently Active. It was registered on 08/05/2000 .

Where is ASA UK & IRELAND LIMITED located?

toggle

ASA UK & IRELAND LIMITED is registered at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool L2 9TL.

What does ASA UK & IRELAND LIMITED do?

toggle

ASA UK & IRELAND LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

How many employees does ASA UK & IRELAND LIMITED have?

toggle

ASA UK & IRELAND LIMITED had 34 employees in 2022.

What is the latest filing for ASA UK & IRELAND LIMITED?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Carl Williams as a director on 2025-09-20.