ASB MEDICAL LTD

Register to unlock more data on OkredoRegister

ASB MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07121819

Incorporation date

11/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon06/03/2026
Application to strike the company off the register
dot icon17/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Change of details for Mrs Jacqueline Anne Bansal as a person with significant control on 2023-12-01
dot icon16/01/2024
Change of details for Mr Amolak Singh Bansal as a person with significant control on 2023-12-01
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/01/2024
Director's details changed for Mr Amolak Singh Bansal on 2023-12-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/09/2021
Director's details changed for Mr Amolak Singh Bansal on 2021-09-23
dot icon23/09/2021
Change of details for Mr Amolak Singh Bansal as a person with significant control on 2021-09-23
dot icon23/09/2021
Change of details for Mrs Jacqueline Anne Bansal as a person with significant control on 2021-09-23
dot icon23/09/2021
Registered office address changed from Burlington Lodge Bears Den, Kingswood Tadworth Surrey KT20 6PL to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-09-23
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon12/01/2021
Notification of Jacqueline Anne Bansal as a person with significant control on 2020-11-06
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon28/01/2010
Appointment of Mrs Jacqueline Anne Bansal as a secretary
dot icon28/01/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon28/01/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon28/01/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon28/01/2010
Appointment of Dr Amolak Bansal as a director
dot icon11/01/2010
Termination of appointment of John Carter as a director
dot icon11/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.83K
-
0.00
126.96K
-
2022
2
129.84K
-
0.00
188.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, John
Director
11/01/2010 - 11/01/2010
1126
Bansal, Amolak Singh
Director
11/01/2010 - Present
1
Bansal, Jacqueline Anne
Secretary
11/01/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 ASB MEDICAL LTD

ASB MEDICAL LTD is an(a) Active company incorporated on 11/01/2010 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. 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 ASB MEDICAL LTD?

toggle

ASB MEDICAL LTD is currently Active. It was registered on 11/01/2010 .

Where is ASB MEDICAL LTD located?

toggle

ASB MEDICAL LTD is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does ASB MEDICAL LTD do?

toggle

ASB MEDICAL LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ASB MEDICAL LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.