ASB (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ASB (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08805588

Incorporation date

06/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-25
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Appointment of Mrs Amandeep Basra as a secretary on 2024-08-28
dot icon29/05/2024
Second filing of Confirmation Statement dated 2020-02-26
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2022
Unaudited abridged accounts made up to 2019-12-31
dot icon26/04/2022
Unaudited abridged accounts made up to 2018-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon15/11/2021
Notification of Akaal Singh Basra as a person with significant control on 2021-03-11
dot icon25/10/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/10/2021
Termination of appointment of Joga Singh Basra as a director on 2021-03-11
dot icon25/10/2021
Cessation of Joga Singh Basra as a person with significant control on 2021-03-11
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Confirmation statement made on 2020-02-26 with no updates
dot icon23/12/2020
Appointment of Mr Akaal Singh Basra as a director on 2020-12-23
dot icon27/10/2020
Compulsory strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Second filing of Confirmation Statement dated 26/02/2019
dot icon24/06/2019
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2019
Satisfaction of charge 088055880001 in full
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Registered office address changed from Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ England to 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 2019-03-07
dot icon05/03/2019
Appointment of Mr Joga Singh Basra as a director on 2019-02-15
dot icon05/03/2019
Notification of Joga Singh Basra as a person with significant control on 2019-02-15
dot icon05/03/2019
Termination of appointment of Narash Kumari Badhan as a director on 2019-02-16
dot icon05/03/2019
Cessation of Narash Kumari Badhan as a person with significant control on 2019-02-15
dot icon05/03/2019
Registered office address changed from 116 Eastney Crescent Wolverhampton WV8 1XW England to Garratt House 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 2019-03-05
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon26/02/2019
Registered office address changed from 175 Tettenhall Road Wolverhampton WV6 0BZ England to 116 Eastney Crescent Wolverhampton WV8 1XW on 2019-02-26
dot icon26/02/2019
Termination of appointment of Joga Singh Basra as a director on 2019-02-15
dot icon26/02/2019
Notification of Narash Kumari Badhan as a person with significant control on 2019-02-15
dot icon26/02/2019
Cessation of Joga Singh Basra as a person with significant control on 2019-02-16
dot icon26/02/2019
Registered office address changed from Morgan House 25-27 Hagley Road Stourbridge DY8 1QH to 175 Tettenhall Road Wolverhampton WV6 0BZ on 2019-02-26
dot icon26/02/2019
Appointment of Miss Narash Kumari Badhan as a director on 2019-02-16
dot icon10/10/2018
Notification of Joga Singh Basra as a person with significant control on 2016-04-06
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon11/09/2018
Registered office address changed from 56 Merridale Street West Penn Fields Wolverhampton West Midlands WV3 0RJ to Morgan House 25-27 Hagley Road Stourbridge DY8 1QH on 2018-09-11
dot icon28/02/2018
Resolutions
dot icon26/02/2018
Registration of charge 088055880001, created on 2018-02-20
dot icon13/02/2018
Cessation of Narash Badhan as a person with significant control on 2018-01-24
dot icon13/02/2018
Termination of appointment of Narash Kumari Badhan as a director on 2018-01-24
dot icon08/02/2018
Second filing of Confirmation Statement dated 06/12/2016
dot icon21/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Appointment of Miss Narash Kumari Badhan as a director on 2017-06-09
dot icon06/04/2017
Termination of appointment of Narash Kumari Badhan as a director on 2017-03-24
dot icon25/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon12/12/2016
Appointment of Miss Narash Kumari Badhan as a director on 2016-11-30
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon06/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-27.84 % *

* during past year

Cash in Bank

£11,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
28.29K
-
0.00
16.36K
-
2022
0
72.85K
-
0.00
11.81K
-
2022
0
72.85K
-
0.00
11.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.85K £Ascended157.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.81K £Descended-27.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basra, Akaal Singh
Director
23/12/2020 - Present
7
Badhan, Narash Kumari
Director
16/02/2019 - 16/02/2019
26
Badhan, Narash Kumari
Director
30/11/2016 - 24/03/2017
26
Badhan, Narash Kumari
Director
09/06/2017 - 24/01/2018
26
Basra, Joga Singh
Director
06/12/2013 - 15/02/2019
23

Persons with Significant Control

5
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 (SERVICES) LIMITED

ASB (SERVICES) LIMITED is an(a) Active company incorporated on 06/12/2013 with the registered office located at Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASB (SERVICES) LIMITED?

toggle

ASB (SERVICES) LIMITED is currently Active. It was registered on 06/12/2013 .

Where is ASB (SERVICES) LIMITED located?

toggle

ASB (SERVICES) LIMITED is registered at Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZ.

What does ASB (SERVICES) LIMITED do?

toggle

ASB (SERVICES) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASB (SERVICES) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-08 with no updates.