ASD CONTRACTS LTD

Register to unlock more data on OkredoRegister

ASD CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654378

Incorporation date

14/12/2005

Size

Small

Contacts

Registered address

Registered address

23 Lombard Street, Lichfield, Staffs WS13 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon16/07/2024
Registration of charge 056543780022, created on 2024-07-16
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Registered office address changed from 38 Tamworth Street Lichfield Staffordshire WS13 6JJ to 23 Lombard Street Lichfield Staffs WS13 6DP on 2024-07-08
dot icon12/06/2024
Registration of charge 056543780021, created on 2024-06-10
dot icon03/06/2024
Cessation of A Person with Significant Control as a person with significant control on 2016-06-29
dot icon03/06/2024
Cessation of A Person with Significant Control as a person with significant control on 2016-06-29
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon13/02/2024
Registration of charge 056543780020, created on 2024-02-13
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon17/07/2023
Accounts for a small company made up to 2022-12-31
dot icon07/11/2022
Registration of charge 056543780019, created on 2022-11-04
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Satisfaction of charge 4 in full
dot icon01/06/2022
Satisfaction of charge 056543780017 in full
dot icon01/06/2022
Satisfaction of charge 6 in full
dot icon01/06/2022
Satisfaction of charge 1 in full
dot icon01/06/2022
Satisfaction of charge 5 in full
dot icon31/05/2022
Satisfaction of charge 056543780015 in full
dot icon31/05/2022
Satisfaction of charge 056543780011 in full
dot icon31/05/2022
Satisfaction of charge 056543780018 in full
dot icon31/05/2022
Satisfaction of charge 056543780014 in full
dot icon31/05/2022
Satisfaction of charge 056543780008 in full
dot icon31/05/2022
Satisfaction of charge 056543780012 in full
dot icon31/05/2022
Satisfaction of charge 056543780013 in full
dot icon30/05/2022
Satisfaction of charge 056543780007 in full
dot icon30/05/2022
Satisfaction of charge 3 in full
dot icon30/05/2022
Satisfaction of charge 056543780010 in full
dot icon30/05/2022
Satisfaction of charge 056543780009 in full
dot icon30/05/2022
Satisfaction of charge 2 in full
dot icon30/05/2022
Satisfaction of charge 056543780016 in full
dot icon30/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Withdrawal of a person with significant control statement on 2021-02-23
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon16/07/2019
Director's details changed for Mrs Samantha Trudy Shaw on 2019-06-01
dot icon16/07/2019
Director's details changed for Mr Andrew John Shaw on 2019-06-01
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon12/10/2017
Second filing of Confirmation Statement dated 14/12/2016
dot icon09/10/2017
Notification of Andy Shaw Developments Ltd as a person with significant control on 2016-06-29
dot icon17/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Termination of appointment of Cynthia Eileen Roberts as a secretary on 2016-01-26
dot icon05/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/02/2016
Registration of charge 056543780018, created on 2016-01-29
dot icon02/12/2015
Certificate of change of name
dot icon30/09/2015
Registration of charge 056543780017, created on 2015-09-29
dot icon05/03/2015
Accounts for a medium company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon01/12/2014
Registration of charge 056543780016, created on 2014-11-28
dot icon09/09/2014
Registration of charge 056543780014, created on 2014-09-05
dot icon09/09/2014
Registration of charge 056543780015, created on 2014-09-05
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon13/01/2014
Registration of charge 056543780011
dot icon13/01/2014
Registration of charge 056543780012
dot icon13/01/2014
Registration of charge 056543780013
dot icon28/10/2013
Registration of charge 056543780008
dot icon28/10/2013
Registration of charge 056543780009
dot icon28/10/2013
Registration of charge 056543780010
dot icon29/06/2013
Registration of charge 056543780007
dot icon13/05/2013
Director's details changed for Mrs Samantha Shaw on 2013-04-18
dot icon13/05/2013
Director's details changed for Andrew John Shaw on 2013-04-18
dot icon07/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT on 2012-07-16
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/10/2010
Registered office address changed from 300 the Avenue Birmingham B27 6NU on 2010-10-05
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Director's details changed for Mrs Samantha Shaw on 2009-02-26
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Andrew John Shaw on 2009-10-01
dot icon15/01/2010
Director's details changed for Mrs Samantha Shaw on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/03/2009
Director's change of particulars / andrew shaw / 26/02/2009
dot icon05/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon13/01/2009
Return made up to 14/12/08; full list of members
dot icon18/01/2008
Return made up to 14/12/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/07/2007
New director appointed
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon21/09/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon14/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew John
Director
14/12/2005 - Present
15
Shaw, Samantha Trudy
Director
10/04/2006 - Present
7

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+
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 ASD CONTRACTS LTD

ASD CONTRACTS LTD is an(a) Active company incorporated on 14/12/2005 with the registered office located at 23 Lombard Street, Lichfield, Staffs WS13 6DP. 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 ASD CONTRACTS LTD?

toggle

ASD CONTRACTS LTD is currently Active. It was registered on 14/12/2005 .

Where is ASD CONTRACTS LTD located?

toggle

ASD CONTRACTS LTD is registered at 23 Lombard Street, Lichfield, Staffs WS13 6DP.

What does ASD CONTRACTS LTD do?

toggle

ASD CONTRACTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASD CONTRACTS LTD?

toggle

The latest filing was on 17/09/2025: Accounts for a small company made up to 2024-12-31.