ASF WATERPROOFING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ASF WATERPROOFING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07588057

Incorporation date

01/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Victoria Industrial Park, Victoria Road, Dartford DA1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2011)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Change of details for Mrs Denisa Cristina King as a person with significant control on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon03/04/2024
Notification of Denisa King as a person with significant control on 2023-03-30
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Change of details for a person with significant control
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon05/04/2023
Secretary's details changed for Ms Denisa King on 2023-03-30
dot icon05/04/2023
Change of details for Mr Shaun King as a person with significant control on 2023-03-30
dot icon23/03/2023
Change of details for a person with significant control
dot icon22/03/2023
Registered office address changed from Unit 1 Victoria Industrial Estate Victoria Road Dartford DA1 5AJ England to Unit 1 Victoria Industrial Park Victoria Road Dartford DA1 5AJ on 2023-03-22
dot icon22/03/2023
Director's details changed for Mr Shaun Thomas King on 2023-03-22
dot icon22/03/2023
Change of details for Mr Shaun King as a person with significant control on 2023-03-22
dot icon12/01/2023
Resolutions
dot icon10/01/2023
Cancellation of shares. Statement of capital on 2022-11-18
dot icon10/01/2023
Purchase of own shares.
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Change of details for a person with significant control
dot icon07/11/2022
Secretary's details changed for Ms Denisa Danielescu on 2022-11-07
dot icon29/04/2022
Change of details for a person with significant control
dot icon28/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon28/04/2022
Change of details for Mr Shaun King as a person with significant control on 2022-03-01
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon29/04/2021
Change of details for Mr Shaun King as a person with significant control on 2021-01-19
dot icon29/04/2021
Director's details changed for Mr Shaun Thomas King on 2021-01-19
dot icon25/03/2021
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/08/2019
Change of share class name or designation
dot icon07/08/2019
Second filing of Confirmation Statement dated 01/04/2019
dot icon11/07/2019
Statement of capital following an allotment of shares on 2018-10-26
dot icon11/07/2019
Statement of capital following an allotment of shares on 2018-10-26
dot icon28/05/2019
01/04/19 Statement of Capital gbp 100.00
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/09/2018
Director's details changed for Mr Shaun King on 2018-09-24
dot icon13/07/2018
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit 1 Victoria Industrial Estate Victoria Road Dartford DA1 5AJ on 2018-07-13
dot icon22/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/01/2017
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon28/10/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 2016-10-28
dot icon23/08/2016
Resolutions
dot icon15/07/2016
Current accounting period extended from 2016-04-30 to 2016-07-31
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr Shaun King on 2016-04-01
dot icon12/04/2016
Secretary's details changed for Ms Denisa Danielescu on 2016-04-01
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr Shaun King on 2014-04-01
dot icon16/07/2014
Appointment of Ms Denisa Danielescu as a secretary on 2014-04-01
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/09/2011
Registered office address changed from 6 St. Richards Road Deal Kent CT14 9JR England on 2011-09-01
dot icon01/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon+13.17 % *

* during past year

Cash in Bank

£206,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
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
3
334.33K
-
0.00
312.38K
-
2022
3
503.71K
-
0.00
182.78K
-
2023
5
596.89K
-
0.00
206.85K
-
2023
5
596.89K
-
0.00
206.85K
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

596.89K £Ascended18.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.85K £Ascended13.17 % *

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
King, Denisa
Secretary
01/04/2014 - Present
-
King, Shaun Thomas
Director
01/04/2011 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASF WATERPROOFING SPECIALISTS LIMITED

ASF WATERPROOFING SPECIALISTS LIMITED is an(a) Active company incorporated on 01/04/2011 with the registered office located at Unit 1 Victoria Industrial Park, Victoria Road, Dartford DA1 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASF WATERPROOFING SPECIALISTS LIMITED?

toggle

ASF WATERPROOFING SPECIALISTS LIMITED is currently Active. It was registered on 01/04/2011 .

Where is ASF WATERPROOFING SPECIALISTS LIMITED located?

toggle

ASF WATERPROOFING SPECIALISTS LIMITED is registered at Unit 1 Victoria Industrial Park, Victoria Road, Dartford DA1 5AJ.

What does ASF WATERPROOFING SPECIALISTS LIMITED do?

toggle

ASF WATERPROOFING SPECIALISTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASF WATERPROOFING SPECIALISTS LIMITED have?

toggle

ASF WATERPROOFING SPECIALISTS LIMITED had 5 employees in 2023.

What is the latest filing for ASF WATERPROOFING SPECIALISTS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.