ASAB (ACCREDITATION) LIMITED

Register to unlock more data on OkredoRegister

ASAB (ACCREDITATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04909730

Incorporation date

24/09/2003

Size

Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2003)
dot icon28/07/2024
Final Gazette dissolved following liquidation
dot icon28/04/2024
Return of final meeting in a members' voluntary winding up
dot icon30/10/2023
Declaration of solvency
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Appointment of a voluntary liquidator
dot icon30/10/2023
Registered office address changed from C/O D S Mills Joseph Banks Laboratories University of Lincoln, Beevor Street Lincoln LN6 7DL England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2023-10-30
dot icon23/10/2023
Director's details changed for Mrs Stephanie Leona Hedges on 2023-10-23
dot icon13/10/2023
Cessation of Association for the Study of Animal Behaviour as a person with significant control on 2023-10-13
dot icon12/10/2023
Notification of Association for the Study of Animal Behaviour Limited as a person with significant control on 2016-09-24
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon05/10/2023
Change of details for Association for the Study of Animal Behaviour as a person with significant control on 2023-10-05
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon07/07/2022
Termination of appointment of Matthew James, George Gage as a director on 2022-01-15
dot icon04/07/2022
Appointment of Professor Michael Siva Jothy as a director on 2022-07-01
dot icon29/03/2022
Registered office address changed from Joseph Banks Laboratories University of Lincoln, Beevor Street Lincoln LN6 7DL England to C/O D S Mills Joseph Banks Laboratories University of Lincoln, Beevor Street Lincoln LN6 7DL on 2022-03-29
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon18/11/2019
Notification of Association for the Study of Animal Behaviour as a person with significant control on 2019-11-11
dot icon29/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Registered office address changed from The Old School Brewhouse Brewhouse Hill Wheathampstead St. Albans AL4 8AN England to Joseph Banks Laboratories University of Lincoln, Beevor Street Lincoln LN6 7DL on 2019-04-30
dot icon29/04/2019
Appointment of Miss Lynn Francis Hewison as a director on 2019-04-29
dot icon29/04/2019
Registered office address changed from C/O Dr Emily Blackwell Dolberry Building School of Clinical Veterinary Science University of Bristol, Langford Bristol BS40 5DU England to The Old School Brewhouse Brewhouse Hill Wheathampstead St. Albans AL4 8AN on 2019-04-29
dot icon29/04/2019
Appointment of Mrs Stephanie Leona Hedges as a director on 2019-04-29
dot icon29/04/2019
Secretary's details changed for Ms Lynn Hewison on 2019-04-29
dot icon29/04/2019
Termination of appointment of Emily Jane Blackwell as a director on 2019-04-29
dot icon29/04/2019
Cessation of Emily Jane Blackwell as a person with significant control on 2019-04-29
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon19/09/2018
Termination of appointment of Stephen Michael Wickens as a director on 2016-10-01
dot icon19/09/2018
Termination of appointment of David Michael Shuker as a director on 2017-06-01
dot icon19/09/2018
Termination of appointment of Emily Jane Blackwell as a secretary on 2018-08-29
dot icon19/09/2018
Appointment of Ms Lynn Hewison as a secretary on 2018-08-29
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/10/2016
Registered office address changed from C/O S M Wickens the Old School Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to C/O Dr Emily Blackwell Dolberry Building School of Clinical Veterinary Science University of Bristol, Langford Bristol BS40 5DU on 2016-10-05
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Dr David Michael Shuker as a director on 2016-01-01
dot icon26/04/2016
Appointment of Professor Matthew James, George Gage as a director on 2016-01-01
dot icon19/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/10/2013
Appointment of Dr Emily Jane Blackwell as a director
dot icon23/10/2013
Appointment of Dr Emily Jane Blackwell as a secretary
dot icon23/10/2013
Termination of appointment of Emma Creighton as a secretary
dot icon23/10/2013
Termination of appointment of Jane Hurst as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Nina Wedell as a director
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for Dr Emma Elizabeth Creighton on 2011-12-13
dot icon13/12/2011
Registered office address changed from 2 Green Walk Whalley Range Manchester M16 9RF on 2011-12-13
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon31/05/2011
Director's details changed for Dr Stephen Michael Wickens on 2010-09-24
dot icon31/05/2011
Appointment of Prof Jane Louise Hurst as a director
dot icon31/05/2011
Termination of appointment of Asab (Accreditation) Ltd as a director
dot icon31/05/2011
Appointment of Asab (Accreditation) Ltd as a director
dot icon31/05/2011
Appointment of Dr Emma Elizabeth Creighton as a secretary
dot icon31/05/2011
Termination of appointment of Asab (Accreditation) Ltd as a secretary
dot icon31/05/2011
Termination of appointment of Emma Magnus as a director
dot icon31/05/2011
Termination of appointment of Innes Cuthill as a director
dot icon31/05/2011
Termination of appointment of David Appleby as a director
dot icon18/03/2011
Appointment of Dr Stephen Michael Wickens as a director
dot icon18/03/2011
Appointment of Asab (Accreditation) Ltd as a secretary
dot icon18/03/2011
Termination of appointment of Stephen Wickens as a secretary
dot icon17/03/2011
Miscellaneous
dot icon01/03/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Registered office address changed from Granta Information Services 82a High Street Sawston Cambridgeshire CB2 4HJ on 2010-12-16
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 24/09/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 24/09/07; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon29/11/2006
Return made up to 24/09/06; full list of members
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 24/09/05; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon30/09/2004
Return made up to 24/09/04; full list of members
dot icon26/02/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Secretary resigned;director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon24/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siva Jothy, Michael, Professor
Director
01/07/2022 - Present
1
Hedges, Stephanie Leona
Director
29/04/2019 - Present
-

Persons with Significant Control

4
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 ASAB (ACCREDITATION) LIMITED

ASAB (ACCREDITATION) LIMITED is an(a) Dissolved company incorporated on 24/09/2003 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. There are currently 2 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 ASAB (ACCREDITATION) LIMITED?

toggle

ASAB (ACCREDITATION) LIMITED is currently Dissolved. It was registered on 24/09/2003 and dissolved on 28/07/2024.

Where is ASAB (ACCREDITATION) LIMITED located?

toggle

ASAB (ACCREDITATION) LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD.

What does ASAB (ACCREDITATION) LIMITED do?

toggle

ASAB (ACCREDITATION) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASAB (ACCREDITATION) LIMITED?

toggle

The latest filing was on 28/07/2024: Final Gazette dissolved following liquidation.