ASDS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ASDS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12372813

Incorporation date

20/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2019)
dot icon15/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon07/10/2024
Application to strike the company off the register
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon14/09/2022
Registered office address changed from 47 Castle Street Dover CT16 1PT England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2022-09-14
dot icon05/09/2022
Registered office address changed from 26 the Waterfront Selby YO8 8FB England to 47 Castle Street Dover CT16 1PT on 2022-09-05
dot icon30/07/2022
Registered office address changed from 47 Castle Street Dover Kent CT16 1PT England to 26 the Waterfront Selby YO8 8FB on 2022-07-30
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/02/2021
Previous accounting period shortened from 2020-12-31 to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/11/2020
Termination of appointment of Daniel Harvey as a director on 2020-11-12
dot icon13/11/2020
Cessation of Daniel Harvey as a person with significant control on 2020-11-12
dot icon13/11/2020
Notification of Antony Thomas Searle as a person with significant control on 2020-11-12
dot icon13/11/2020
Registered office address changed from 44 Gordon Road Herne Bay Kent CT6 5QT England to 47 Castle Street Dover Kent CT16 1PT on 2020-11-13
dot icon13/11/2020
Appointment of Mr Antony Thomas Searle as a director on 2020-11-12
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Termination of appointment of Dean Matthew Joyce as a director on 2020-08-17
dot icon17/08/2020
Cessation of Dean Matthew Joyce as a person with significant control on 2020-08-17
dot icon17/08/2020
Registered office address changed from 50 Mayfield Road Herne Bay CT6 6EL England to 44 Gordon Road Herne Bay Kent CT6 5QT on 2020-08-17
dot icon17/08/2020
Appointment of Mr Daniel Harvey as a director on 2020-08-17
dot icon17/08/2020
Notification of Daniel Harvey as a person with significant control on 2020-08-17
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/07/2020
Cessation of Antony Thomas Searle as a person with significant control on 2020-07-17
dot icon20/07/2020
Notification of Dean Matthew Joyce as a person with significant control on 2020-07-17
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon16/07/2020
Termination of appointment of Antony Thomas Searle as a director on 2020-07-15
dot icon15/07/2020
Appointment of Mr Dean Matthew Joyce as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Dawn Patricia Searle as a director on 2020-07-14
dot icon15/07/2020
Cessation of Dawn Patricia Searle as a person with significant control on 2020-07-14
dot icon20/12/2019
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
13/11/2024
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
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
1.51K
-
0.00
617.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searle, Antony Thomas
Director
20/12/2019 - 15/07/2020
26
Searle, Antony Thomas
Director
12/11/2020 - Present
26
Searle, Dawn Patricia
Director
20/12/2019 - 14/07/2020
-
Harvey, Daniel
Director
17/08/2020 - 12/11/2020
-
Joyce, Dean Matthew
Director
15/07/2020 - 17/08/2020
2

Persons with Significant Control

7
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 ASDS DEVELOPMENTS LTD

ASDS DEVELOPMENTS LTD is an(a) Active company incorporated on 20/12/2019 with the registered office located at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASDS DEVELOPMENTS LTD?

toggle

ASDS DEVELOPMENTS LTD is currently Active. It was registered on 20/12/2019 .

Where is ASDS DEVELOPMENTS LTD located?

toggle

ASDS DEVELOPMENTS LTD is registered at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ASDS DEVELOPMENTS LTD do?

toggle

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

What is the latest filing for ASDS DEVELOPMENTS LTD?

toggle

The latest filing was on 15/11/2024: Voluntary strike-off action has been suspended.