ASAN MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

ASAN MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608531

Incorporation date

04/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Community Centre, All Saints Road, Wolverhampton WV2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon22/12/2025
Termination of appointment of James Andrew Gulliford as a director on 2025-12-22
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Appointment of Mr Graham Sharples as a director on 2025-08-04
dot icon15/08/2025
Termination of appointment of Philip Walter Davis as a director on 2025-08-01
dot icon17/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Termination of appointment of Colin Harry Gough as a director on 2024-09-09
dot icon19/09/2024
Appointment of Mr James Andrew Gulliford as a director on 2024-09-12
dot icon16/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Mr Iftikar Karim as a secretary on 2017-10-15
dot icon15/05/2017
Statement of company's objects
dot icon15/05/2017
Resolutions
dot icon06/04/2017
Statement of company's objects
dot icon06/04/2017
Memorandum and Articles of Association
dot icon06/04/2017
Resolutions
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Appointment of Mr Philip Walter Davis as a director on 2016-01-27
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Neil Paddock as a director on 2015-05-27
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of Priscilla Annette Richards as a director on 2015-03-19
dot icon25/06/2015
Appointment of Ms Priscilla Annette Richards as a director on 2015-03-18
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon10/10/2013
Accounts for a small company made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon22/12/2011
Registered office address changed from the Workspace All Saints Road Wolverhampton WV2 1EL England on 2011-12-22
dot icon22/12/2011
Termination of appointment of Michael Swain as a secretary
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/12/2010
Registered office address changed from All Saints Action Network the Community Centre All Saints Road Wolverhampton West Midlands WV2 1EL on 2010-12-07
dot icon31/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mr Neil Paddock on 2009-12-30
dot icon31/12/2009
Director's details changed for Colin Harry Gough on 2009-12-30
dot icon30/12/2009
Accounts for a small company made up to 2009-03-31
dot icon08/12/2008
Return made up to 04/12/08; full list of members
dot icon05/12/2008
Director appointed mr neil paddock
dot icon05/12/2008
Appointment terminated director harmesh mal
dot icon02/12/2008
Accounts for a small company made up to 2008-03-31
dot icon11/12/2007
Return made up to 04/12/07; full list of members
dot icon07/12/2007
Accounts for a small company made up to 2007-03-31
dot icon03/01/2007
Return made up to 04/12/06; full list of members
dot icon04/12/2006
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Director's particulars changed
dot icon14/07/2006
Director's particulars changed
dot icon13/12/2005
Return made up to 04/12/05; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon22/12/2004
Return made up to 04/12/04; full list of members
dot icon07/12/2004
Amended accounts made up to 2004-03-31
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 04/12/03; full list of members
dot icon18/11/2003
Certificate of change of name
dot icon04/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon08/08/2003
Certificate of change of name
dot icon04/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.08 % *

* during past year

Cash in Bank

£175,459.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.06K
-
0.00
141.98K
-
2022
0
7.91K
-
0.00
175.60K
-
2023
0
3.15K
-
190.87K
175.46K
-
2023
0
3.15K
-
190.87K
175.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.15K £Descended-60.14 % *

Total Assets(GBP)

-

Turnover(GBP)

190.87K £Ascended- *

Cash in Bank(GBP)

175.46K £Descended-0.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharples, Graham
Director
04/08/2025 - Present
2
Gough, Colin Harry
Director
04/12/2002 - 09/09/2024
1
Gulliford, James Andrew
Director
12/09/2024 - 22/12/2025
1
Davis, Philip Walter
Director
27/01/2016 - 01/08/2025
1
Richards, Priscilla Annette
Director
17/03/2015 - 18/03/2015
11

Persons with Significant Control

0

No PSC data available.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAN MANAGEMENT SERVICES LTD

ASAN MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 04/12/2002 with the registered office located at The Community Centre, All Saints Road, Wolverhampton WV2 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASAN MANAGEMENT SERVICES LTD?

toggle

ASAN MANAGEMENT SERVICES LTD is currently Active. It was registered on 04/12/2002 .

Where is ASAN MANAGEMENT SERVICES LTD located?

toggle

ASAN MANAGEMENT SERVICES LTD is registered at The Community Centre, All Saints Road, Wolverhampton WV2 1EL.

What does ASAN MANAGEMENT SERVICES LTD do?

toggle

ASAN MANAGEMENT SERVICES LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ASAN MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-13 with no updates.