ASCO FIXINGS LIMITED

Register to unlock more data on OkredoRegister

ASCO FIXINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494733

Incorporation date

13/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon15/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2024
Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN United Kingdom to C/O Sawhney Consulting, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 2024-02-20
dot icon20/02/2024
Registered office address changed from C/O Sawhney Consulting, Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN England to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 2024-02-20
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon10/04/2021
Satisfaction of charge 4 in full
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Director's details changed for Mr. Kanwardeep Singh Anand on 2019-05-23
dot icon23/05/2019
Secretary's details changed for Mrs Surjit Kaur on 2019-05-23
dot icon07/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Registered office address changed from 102a Signal House 16 Lyon Road Harrow Middlesex HA1 2AG England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 2016-06-22
dot icon08/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon08/02/2016
Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 102a Signal House 16 Lyon Road Harrow Middlesex HA1 2AG on 2016-02-08
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/02/2015
Secretary's details changed for Mr Surjit Kaur on 2015-01-13
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Amended accounts made up to 2012-03-31
dot icon03/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Satisfaction of charge 2 in full
dot icon18/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon09/05/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Registered office changed on 12/08/2009 from asco fixings LIMITED colliery road west bromwich west midlands B71 4JT
dot icon04/04/2009
Return made up to 13/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 13/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon03/04/2007
Return made up to 13/01/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 13/01/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 13/01/05; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Ad 28/03/04--------- £ si 250000@1=250000 £ ic 20000/270000
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon27/02/2004
Return made up to 13/01/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/03/2003
Return made up to 13/01/03; full list of members
dot icon09/03/2002
Return made up to 13/01/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 265 kingston road london SW19 3NW
dot icon12/02/2001
Return made up to 13/01/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Particulars of mortgage/charge
dot icon26/01/2000
Return made up to 13/01/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon06/10/1999
Full accounts made up to 1998-03-31
dot icon18/02/1999
Return made up to 13/01/99; full list of members
dot icon27/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon23/09/1998
Ad 17/09/98--------- £ si 19999@1=19999 £ ic 1/20000
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
£ nc 1000/20000 18/08/98
dot icon25/08/1998
Auditor's resignation
dot icon21/08/1998
Registered office changed on 21/08/98 from: 11-15 william road acre house london NW1 3ER
dot icon21/08/1998
Secretary resigned
dot icon21/08/1998
New secretary appointed
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon21/08/1998
New secretary appointed
dot icon18/08/1998
Particulars of mortgage/charge
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Secretary resigned
dot icon28/04/1998
Accounting reference date shortened from 31/01/99 to 31/03/98
dot icon13/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-72.41 % *

* during past year

Cash in Bank

£61,880.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2027
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
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.32K
-
0.00
145.60K
-
2022
3
42.32K
-
0.00
224.28K
-
2023
4
30.69K
-
0.00
61.88K
-
2023
4
30.69K
-
0.00
61.88K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

30.69K £Descended-27.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.88K £Descended-72.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anand, Kanwardeep Singh
Director
19/03/2007 - Present
16
Kaur, Surjit
Secretary
14/08/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASCO FIXINGS LIMITED

ASCO FIXINGS LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCO FIXINGS LIMITED?

toggle

ASCO FIXINGS LIMITED is currently Active. It was registered on 13/01/1998 .

Where is ASCO FIXINGS LIMITED located?

toggle

ASCO FIXINGS LIMITED is registered at Harrow Business Centre, 429-433 Pinner Road, Harrow HA1 4HN.

What does ASCO FIXINGS LIMITED do?

toggle

ASCO FIXINGS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does ASCO FIXINGS LIMITED have?

toggle

ASCO FIXINGS LIMITED had 4 employees in 2023.

What is the latest filing for ASCO FIXINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.