ASEPTIC TECHNOLOGY AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASEPTIC TECHNOLOGY AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332985

Incorporation date

03/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harcombe House, 1 Darklake View, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/04/2024
Cessation of Philip Peter Templeton as a person with significant control on 2024-02-29
dot icon12/04/2024
Notification of Aseptic Technology & Design Holdings Ltd as a person with significant control on 2024-02-29
dot icon30/03/2024
Resolutions
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/12/2019
Secretary's details changed for Philip Peter Templeton on 2019-12-04
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon13/12/2017
Cessation of Brian Peter Bergin as a person with significant control on 2017-07-10
dot icon13/12/2017
Change of details for Philip Peter Templeton as a person with significant control on 2017-07-10
dot icon13/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon22/11/2017
Director's details changed for Brian Peter Bergin on 2017-11-22
dot icon22/11/2017
Director's details changed for Philip Peter Templeton on 2017-11-22
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/04/2015
Registration of charge 043329850001, created on 2015-04-07
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Registered office address changed from 1-2 Moorside Court Yelverton Business Park, Crapstone, Yelverton Devon PL20 7PE on 2011-06-27
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/12/2009
Director's details changed for Philip Peter Templeton on 2009-12-03
dot icon17/12/2009
Director's details changed for Brian Peter Bergin on 2009-12-03
dot icon30/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/01/2008
Return made up to 03/12/07; no change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/01/2007
Return made up to 03/12/06; full list of members
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/11/2004
Return made up to 03/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/11/2003
Return made up to 03/12/03; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/03/2003
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon05/02/2003
Return made up to 03/12/02; full list of members
dot icon20/05/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon22/01/2002
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Registered office changed on 11/12/01 from: 17 city business centre lower road london SE16 2XB
dot icon03/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
906.49K
-
0.00
799.55K
-
2022
4
1.15M
-
0.00
883.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Templeton, Philip Peter
Secretary
03/12/2001 - Present
-
JPCORD LIMITED
Nominee Director
03/12/2001 - 03/12/2001
5355
JPCORS LIMITED
Nominee Secretary
03/12/2001 - 03/12/2001
5391
Templeton, Philip Peter
Director
03/12/2001 - Present
1
Bergin, Brian Peter
Director
03/12/2001 - Present
1

Persons with Significant Control

4
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 ASEPTIC TECHNOLOGY AND DESIGN LIMITED

ASEPTIC TECHNOLOGY AND DESIGN LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Harcombe House, 1 Darklake View, Plymouth, Devon PL6 7TL. There are currently 3 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 ASEPTIC TECHNOLOGY AND DESIGN LIMITED?

toggle

ASEPTIC TECHNOLOGY AND DESIGN LIMITED is currently Active. It was registered on 03/12/2001 .

Where is ASEPTIC TECHNOLOGY AND DESIGN LIMITED located?

toggle

ASEPTIC TECHNOLOGY AND DESIGN LIMITED is registered at Harcombe House, 1 Darklake View, Plymouth, Devon PL6 7TL.

What does ASEPTIC TECHNOLOGY AND DESIGN LIMITED do?

toggle

ASEPTIC TECHNOLOGY AND DESIGN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ASEPTIC TECHNOLOGY AND DESIGN LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with updates.