ASAP INTERNATIONAL FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ASAP INTERNATIONAL FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143849

Incorporation date

05/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building A07 Magna Building A07, 34 Magna Business Park Temple Road, Rotherham, South Yorkshire S60 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon02/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon27/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon13/01/2025
Director's details changed for Mr Stephen Martin Rudge on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon23/01/2023
Registered office address changed from Building a07 Magna Building a07 34 Magna Business Park Temple Road Rotherham South Yorkshire England to Building a07 Magna Building a07 34 Magna Business Park Temple Road Rotherham South Yorkshire S60 1FG on 2023-01-24
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/02/2022
Director's details changed for Mrs Sara Louise Walsh on 2022-02-17
dot icon17/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/08/2021
Registered office address changed from Bulding a06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG to Building a07 Magna Building a07 34 Magna Business Park Temple Road Rotherham South Yorkshire on 2021-08-17
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon11/01/2016
Director's details changed for Mrs Sara Louise Walsh on 2015-01-01
dot icon11/01/2016
Secretary's details changed for Mrs Sara Walsh on 2015-01-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/05/2014
Registered office address changed from Building a06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England on 2014-05-13
dot icon13/05/2014
Registered office address changed from the Distribution Depot Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 2014-05-13
dot icon11/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon13/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon08/02/2013
Change of share class name or designation
dot icon08/02/2013
Memorandum and Articles of Association
dot icon08/02/2013
Resolutions
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/11/2010
Appointment of Mrs Sara Louise Walsh as a director
dot icon23/11/2010
Appointment of Mrs Sara Walsh as a secretary
dot icon23/11/2010
Termination of appointment of Peter Cutler as a director
dot icon23/11/2010
Termination of appointment of Peter Cutler as a secretary
dot icon25/06/2010
Registered office address changed from Unit B Meadow Bank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 2010-06-25
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon21/01/2010
Director's details changed for Andrew John Whelan on 2010-01-01
dot icon21/01/2010
Director's details changed for Stephen Martin Rudge on 2010-01-01
dot icon21/01/2010
Director's details changed for Peter Anthony Cutler on 2010-01-01
dot icon21/01/2010
Secretary's details changed for Peter Anthony Cutler on 2010-01-01
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon20/01/2009
Return made up to 05/01/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/01/2008
Return made up to 05/01/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/01/2007
Return made up to 05/01/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 05/01/06; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/01/2005
Return made up to 05/01/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/01/2004
Return made up to 05/01/04; full list of members
dot icon29/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/03/2003
Return made up to 05/01/03; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/01/2002
Return made up to 05/01/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2001-02-28
dot icon22/01/2001
Return made up to 05/01/01; full list of members
dot icon24/05/2000
Accounts for a small company made up to 2000-02-29
dot icon01/02/2000
Return made up to 05/01/00; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1999-02-28
dot icon02/02/1999
Return made up to 05/01/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1998-02-28
dot icon18/02/1998
Return made up to 05/01/98; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1997-02-28
dot icon05/06/1997
Registered office changed on 05/06/97 from: unit 8A 35 catley road sheffield south yorkshire S9 5JF
dot icon27/02/1997
Return made up to 05/01/97; full list of members
dot icon21/02/1997
Ad 12/01/96--------- £ si 599@1=599 £ ic 1/600
dot icon01/10/1996
Accounting reference date notified as 28/02
dot icon24/04/1996
Secretary resigned
dot icon24/04/1996
Director resigned
dot icon12/01/1996
New secretary appointed;new director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+32.06 % *

* during past year

Cash in Bank

£110,751.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.71K
-
0.00
83.86K
-
2022
1
43.74K
-
0.00
110.75K
-
2022
1
43.74K
-
0.00
110.75K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.74K £Ascended26.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.75K £Ascended32.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
05/01/1996 - 05/01/1996
9744
Rudge, Stephen Martin
Director
05/01/1996 - Present
2
Walsh, Sara Louise
Director
01/11/2010 - Present
2
Graeme, Dorothy May
Nominee Secretary
05/01/1996 - 05/01/1996
5563
Cutler, Peter Anthony
Director
05/01/1996 - 01/11/2010
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASAP INTERNATIONAL FREIGHT LIMITED

ASAP INTERNATIONAL FREIGHT LIMITED is an(a) Active company incorporated on 05/01/1996 with the registered office located at Building A07 Magna Building A07, 34 Magna Business Park Temple Road, Rotherham, South Yorkshire S60 1FG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASAP INTERNATIONAL FREIGHT LIMITED?

toggle

ASAP INTERNATIONAL FREIGHT LIMITED is currently Active. It was registered on 05/01/1996 .

Where is ASAP INTERNATIONAL FREIGHT LIMITED located?

toggle

ASAP INTERNATIONAL FREIGHT LIMITED is registered at Building A07 Magna Building A07, 34 Magna Business Park Temple Road, Rotherham, South Yorkshire S60 1FG.

What does ASAP INTERNATIONAL FREIGHT LIMITED do?

toggle

ASAP INTERNATIONAL FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ASAP INTERNATIONAL FREIGHT LIMITED have?

toggle

ASAP INTERNATIONAL FREIGHT LIMITED had 1 employees in 2022.

What is the latest filing for ASAP INTERNATIONAL FREIGHT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-02 with no updates.