ASINILE LIMITED

Register to unlock more data on OkredoRegister

ASINILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033009

Incorporation date

13/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Lilford Street, Warrington, Cheshire WA5 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon19/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/11/2022
Previous accounting period extended from 2022-03-30 to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-30
dot icon29/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-30
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon30/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon24/07/2017
Registered office address changed from 22 Wargrave Road Newton Le Willows Merseyside WA12 9QZ to 1 Lilford Street Warrington Cheshire WA5 0LJ on 2017-07-24
dot icon10/04/2017
Previous accounting period extended from 2017-02-27 to 2017-03-31
dot icon22/02/2017
Total exemption small company accounts made up to 2016-02-27
dot icon23/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon17/08/2016
Satisfaction of charge 5 in full
dot icon28/07/2016
Director's details changed for Mr Alessandro Philip Manfredi on 2016-07-07
dot icon28/07/2016
Director's details changed for Mrs Maria Teresa Manfredi on 2016-07-28
dot icon28/07/2016
Secretary's details changed for Mrs Maria Teresa Manfredi on 2016-07-28
dot icon27/02/2016
Total exemption small company accounts made up to 2015-02-27
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon13/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-02-27
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-02-27
dot icon23/11/2013
Previous accounting period shortened from 2013-02-28 to 2013-02-27
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon14/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2010
Duplicate mortgage certificatecharge no:3
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Maria Teresa Manfredi on 2010-07-13
dot icon22/07/2010
Director's details changed for Mr Alessandro Philip Manfredi on 2010-07-13
dot icon02/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/08/2009
Director and secretary's change of particulars / maria manfredi / 16/07/2009
dot icon17/08/2009
Director's change of particulars / alessandro manfredi / 16/07/2009
dot icon11/08/2009
Return made up to 13/07/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/09/2008
Return made up to 13/07/08; no change of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/07/2007
Return made up to 13/07/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/11/2006
Return made up to 13/07/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/10/2005
Return made up to 13/07/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/09/2004
Return made up to 13/07/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/01/2004
New director appointed
dot icon24/07/2003
Return made up to 13/07/03; full list of members
dot icon05/03/2003
Registered office changed on 05/03/03 from: 147 high street newton le willows merseyside WA12 9SQ
dot icon03/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon14/08/2002
Return made up to 13/07/02; full list of members
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
New secretary appointed
dot icon31/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/08/2001
Return made up to 13/07/01; full list of members
dot icon05/06/2001
Ad 13/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2001
Accounting reference date shortened from 31/07/01 to 28/02/01
dot icon13/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-21.26 % *

* during past year

Cash in Bank

£93,129.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
995.01K
-
0.00
88.57K
-
2022
2
1.04M
-
0.00
118.28K
-
2023
2
1.09M
-
0.00
93.13K
-
2023
2
1.09M
-
0.00
93.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended4.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.13K £Descended-21.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maria Teresa Manfredi
Director
19/12/2003 - Present
3
Manfredi, Stefano Guiseppe Agostino
Secretary
13/07/2000 - 22/03/2002
-
Manfredi, Maria Teresa
Secretary
22/03/2002 - Present
-
Manfredi, Alessandro Philip
Director
13/07/2000 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASINILE LIMITED

ASINILE LIMITED is an(a) Active company incorporated on 13/07/2000 with the registered office located at 1 Lilford Street, Warrington, Cheshire WA5 0LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASINILE LIMITED?

toggle

ASINILE LIMITED is currently Active. It was registered on 13/07/2000 .

Where is ASINILE LIMITED located?

toggle

ASINILE LIMITED is registered at 1 Lilford Street, Warrington, Cheshire WA5 0LJ.

What does ASINILE LIMITED do?

toggle

ASINILE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASINILE LIMITED have?

toggle

ASINILE LIMITED had 2 employees in 2023.

What is the latest filing for ASINILE LIMITED?

toggle

The latest filing was on 28/07/2025: Unaudited abridged accounts made up to 2025-03-31.