ASE DESIGN & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ASE DESIGN & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04299769

Incorporation date

05/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon10/03/2026
Appointment of Mr Alan Easter as a director on 2026-03-01
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon04/02/2020
Change of details for Mr Andrew John Easter as a person with significant control on 2016-07-01
dot icon12/06/2019
Statement of company's objects
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Change of share class name or designation
dot icon24/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/08/2018
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2018-08-10
dot icon06/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2017
Appointment of Mrs Heidi Jane Easter as a secretary on 2017-04-06
dot icon08/05/2017
Appointment of Jill Easter as a secretary on 2017-04-06
dot icon17/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for Alan Stanley Easter on 2014-01-01
dot icon16/10/2014
Director's details changed for Andrew John Easter on 2014-01-01
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/02/2014
Registration of charge 042997690001
dot icon18/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/10/2012
Secretary's details changed for Alan Stanley Easter on 2012-02-01
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/02/2011
Termination of appointment of Joanne Duvall as a secretary
dot icon07/02/2011
Appointment of Alan Stanley Easter as a secretary
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon15/10/2009
Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 2009-10-15
dot icon15/10/2009
Director's details changed for Andrew John Easter on 2009-10-15
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/10/2008
Return made up to 05/10/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 05/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 05/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon30/10/2006
Registered office changed on 30/10/06 from: clements house 1279 london road leigh on sea essex SS9 2AH
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/10/2005
Return made up to 05/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 05/10/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 05/10/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 05/10/02; full list of members
dot icon18/06/2002
Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2001
New secretary appointed
dot icon23/10/2001
New director appointed
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
Director resigned
dot icon15/10/2001
Registered office changed on 15/10/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon05/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

17
2022
change arrow icon-14.04 % *

* during past year

Cash in Bank

£546,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
936.43K
-
0.00
635.45K
-
2022
17
1.04M
-
0.00
546.21K
-
2022
17
1.04M
-
0.00
546.21K
-

Employees

2022

Employees

17 Ascended21 % *

Net Assets(GBP)

1.04M £Ascended11.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.21K £Descended-14.04 % *

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
Easter, Alan
Director
01/03/2026 - Present
-
Easter, Andrew John
Director
05/10/2001 - 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 ASE DESIGN & DEVELOPMENT LIMITED

ASE DESIGN & DEVELOPMENT LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ASE DESIGN & DEVELOPMENT LIMITED?

toggle

ASE DESIGN & DEVELOPMENT LIMITED is currently Active. It was registered on 05/10/2001 .

Where is ASE DESIGN & DEVELOPMENT LIMITED located?

toggle

ASE DESIGN & DEVELOPMENT LIMITED is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does ASE DESIGN & DEVELOPMENT LIMITED do?

toggle

ASE DESIGN & DEVELOPMENT LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ASE DESIGN & DEVELOPMENT LIMITED have?

toggle

ASE DESIGN & DEVELOPMENT LIMITED had 17 employees in 2022.

What is the latest filing for ASE DESIGN & DEVELOPMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Alan Easter as a director on 2026-03-01.