ASITE LIMITED

Register to unlock more data on OkredoRegister

ASITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02004015

Incorporation date

25/03/1986

Size

Group

Contacts

Registered address

Registered address

7th Floor Leconfield House, Curzon Street, London W1J 5JACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1986)
dot icon22/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon20/10/2025
Director's details changed for Ms Nicole Ann Martin on 2025-04-21
dot icon26/06/2025
Registration of charge 020040150007, created on 2025-06-24
dot icon25/04/2025
Resolutions
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon09/09/2024
Notification of a person with significant control statement
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/12/2023
Change of share class name or designation
dot icon05/12/2023
Cancellation of shares. Statement of capital on 2023-11-08
dot icon05/12/2023
Solvency Statement dated 14/11/23
dot icon22/11/2023
Confirmation statement made on 2023-10-07 with updates
dot icon13/11/2023
Cessation of Victor and Violet Limited as a person with significant control on 2021-02-17
dot icon15/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon17/11/2022
Confirmation statement made on 2022-10-07 with updates
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon08/06/2022
Appointment of Mr Sandip Gadhia as a secretary on 2022-06-06
dot icon08/06/2022
Termination of appointment of Anthony Corey Pickworth as a secretary on 2022-06-06
dot icon06/06/2022
Termination of appointment of Anthony Corey Pickworth as a director on 2022-06-06
dot icon06/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2021-06-23
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2021-05-24
dot icon28/01/2022
Particulars of variation of rights attached to shares
dot icon28/01/2022
Change of share class name or designation
dot icon27/01/2022
Confirmation statement made on 2021-10-07 with updates
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon13/09/2021
Cancellation of shares. Statement of capital on 2021-05-24
dot icon10/09/2021
Registered office address changed from , 1 Mark Square 1 Mark Square, London, EC2A 4EG, United Kingdom to 7th Floor Leconfield House Curzon Street London W1J 5JA on 2021-09-10
dot icon21/08/2021
Resolutions
dot icon18/08/2021
Cancellation of shares. Statement of capital on 2021-06-23
dot icon18/08/2021
Purchase of own shares.
dot icon21/07/2021
Statement by Directors
dot icon21/07/2021
Statement of capital on 2021-07-21
dot icon21/07/2021
Solvency Statement dated 21/05/21
dot icon21/07/2021
Resolutions
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Change of share class name or designation
dot icon09/07/2021
Purchase of own shares.
dot icon06/07/2021
Particulars of variation of rights attached to shares
dot icon15/06/2021
Resolutions
dot icon28/04/2021
Notification of Victor and Violet Limited as a person with significant control on 2021-02-17
dot icon27/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Change of share class name or designation
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon18/03/2021
Change of share class name or designation
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon03/03/2021
Particulars of variation of rights attached to shares
dot icon03/03/2021
Change of share class name or designation
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon27/01/2021
Confirmation statement made on 2020-10-07 with updates
dot icon27/01/2021
Cessation of B and C Plaza Limited as a person with significant control on 2018-08-21
dot icon16/10/2020
Director's details changed for Ms Nicole Ann Martin on 2020-09-19
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-08-04
dot icon12/06/2020
Termination of appointment of Walter Kenneth Goldsmith as a director on 2020-06-11
dot icon28/02/2020
Appointment of Mr Anthony Corey Pickworth as a director on 2020-02-06
dot icon24/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon15/01/2020
Appointment of Ms Nicole Martin as a director on 2019-12-30
dot icon13/01/2020
Termination of appointment of Tony Patrick Ryan as a director on 2020-01-02
dot icon10/12/2019
Confirmation statement made on 2019-10-07 with updates
dot icon10/04/2019
Termination of appointment of Timothy John Smalley as a director on 2019-04-02
dot icon16/11/2018
Confirmation statement made on 2018-10-07 with updates
dot icon09/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon06/06/2018
Registered office address changed from , G.02 Albert House Old Street, London, EC1V 9DD, England to 7th Floor Leconfield House Curzon Street London W1J 5JA on 2018-06-06
dot icon10/05/2018
Group of companies' accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/02/2017
Termination of appointment of Nathan Roy Doughty as a secretary on 2017-02-28
dot icon28/02/2017
Appointment of Anthony Corey Pickworth as a secretary on 2017-02-28
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon15/04/2016
Termination of appointment of Giles Alexander Robert Thomas as a secretary on 2016-04-15
dot icon15/04/2016
Appointment of Mr Nathan Roy Doughty as a secretary on 2016-04-15
dot icon14/04/2016
Registered office address changed from , Unit E2 3rd Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ to 7th Floor Leconfield House Curzon Street London W1J 5JA on 2016-04-14
dot icon07/04/2016
Director's details changed for Mr Nathan Roy Doughty on 2016-04-01
dot icon29/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-10-07 with bulk list of shareholders
dot icon20/10/2015
Director's details changed for Mr Tony Patrick Ryan on 2015-10-01
dot icon11/06/2015
Termination of appointment of Gordon Neville Ashworth as a director on 2015-06-09
dot icon11/06/2015
Rectified The AP03 was removed from the public register on 03/08/2015 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon22/04/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Satisfaction of charge 6 in full
dot icon22/04/2015
Satisfaction of charge 2 in full
dot icon24/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon18/11/2014
Appointment of Mr Giles Alexander Robert Thomas as a secretary on 2014-11-14
dot icon18/11/2014
Termination of appointment of Gordon Neville Ashworth as a secretary on 2014-11-14
dot icon14/11/2014
Annual return made up to 2014-10-07
dot icon20/02/2014
All of the property or undertaking has been released from charge 6
dot icon22/11/2013
Annual return made up to 2013-10-07
dot icon18/11/2013
Director's details changed for Mr Walter Kenneth Goldsmith on 2013-09-30
dot icon14/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon23/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/12/2012
Annual return made up to 2012-10-07 with bulk list of shareholders
dot icon06/11/2012
Director's details changed for Mr Nathan Roy Doughty on 2012-10-06
dot icon29/10/2012
Appointment of Mr Timothy Smalley as a director
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-09-28 with bulk list of shareholders
dot icon07/11/2011
Director's details changed for Tony Patrick Ryan on 2011-04-01
dot icon07/11/2011
Director's details changed for Mr Nathan Roy Doughty on 2011-04-01
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon13/01/2011
Resolutions
dot icon05/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-10-07 with bulk list of shareholders
dot icon14/06/2010
Resolutions
dot icon21/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-10-20 with bulk list of shareholders
dot icon14/11/2009
Register(s) moved to registered inspection location
dot icon14/11/2009
Register inspection address has been changed
dot icon22/10/2009
Resignation of an auditor
dot icon19/08/2009
Notice of res removing auditor
dot icon22/05/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/05/2009
Resolutions
dot icon22/05/2009
Re-registration of Memorandum and Articles
dot icon22/05/2009
Application for reregistration from PLC to private
dot icon04/05/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon04/05/2009
Conso\s-div
dot icon04/05/2009
Conso\s-div
dot icon14/01/2009
Appointment terminated director peter rogers
dot icon07/01/2009
Appointment terminated director colin goodall
dot icon07/01/2009
Return made up to 28/09/08; bulk list available separately
dot icon30/12/2008
Director's change of particulars tony patrick ryan logged form
dot icon30/12/2008
Director's change of particulars nathan roy doughty logged form
dot icon30/12/2008
Director and secretary's change of particulars gordon neville ashworth logged form
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon21/05/2008
Appointment terminated director mathew riley
dot icon01/11/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon09/10/2007
Return made up to 28/09/07; bulk list available separately
dot icon02/07/2007
Director's particulars changed
dot icon25/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/05/2007
Director's particulars changed
dot icon15/03/2007
Miscellaneous
dot icon14/03/2007
Auditor's resignation
dot icon22/11/2006
Director's particulars changed
dot icon08/11/2006
Return made up to 22/09/06; bulk list available separately
dot icon05/10/2006
Secretary's particulars changed
dot icon05/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Director's particulars changed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from:\unit 1 f zetland house, 2-25 scrutton street, london, EC2A 4HJ
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Registered office changed on 11/01/06 from:\leconfield house, curzon street, mayfair london, W1J 5JA
dot icon16/11/2005
Director's particulars changed
dot icon19/10/2005
Return made up to 28/09/05; bulk list available separately
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/03/2005
Director resigned
dot icon06/01/2005
Ad 20/12/04--------- £ si [email protected]=8458501 £ ic 10291063/18749564
dot icon22/12/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon12/10/2004
Return made up to 28/09/04; bulk list available separately
dot icon10/08/2004
Memorandum and Articles of Association
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Nc inc already adjusted 21/07/04
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon08/07/2004
Director's particulars changed
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon17/05/2004
Director's particulars changed
dot icon05/05/2004
Secretary's particulars changed
dot icon05/05/2004
New director appointed
dot icon27/04/2004
Director's particulars changed
dot icon14/04/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon02/02/2004
Notice of resolution removing auditor
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned;director resigned
dot icon21/10/2003
Return made up to 28/09/03; bulk list available separately
dot icon30/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/06/2003
New secretary appointed
dot icon13/05/2003
Registered office changed on 13/05/03 from:\maple house, 149 tottenham court road, london, W1T 7NE
dot icon08/02/2003
Secretary resigned
dot icon08/02/2003
New secretary appointed
dot icon17/01/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon22/10/2002
Return made up to 28/09/02; bulk list available separately
dot icon15/10/2002
Secretary resigned
dot icon13/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon03/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/01/2002
Resolutions
dot icon14/01/2002
Certificate of change of name
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon11/12/2001
Prospectus
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Resolutions
dot icon11/12/2001
Nc inc already adjusted 02/07/01
dot icon04/12/2001
Prospectus
dot icon24/10/2001
Return made up to 28/09/01; bulk list available separately
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Ad 04/07/01--------- £ si [email protected]=11231 £ ic 4057368/4068599
dot icon21/08/2001
Ad 04/07/01--------- £ si [email protected]=5708 £ ic 4051660/4057368
dot icon21/08/2001
Ad 04/07/01--------- £ si [email protected]=85595 £ ic 3966065/4051660
dot icon21/08/2001
Ad 04/07/01--------- £ si [email protected]=10717 £ ic 3955348/3966065
dot icon14/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/06/2001
Director resigned
dot icon13/06/2001
Prospectus
dot icon31/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
New director appointed
dot icon06/04/2001
Particulars of mortgage/charge
dot icon31/10/2000
Certificate of change of name
dot icon17/10/2000
Return made up to 28/09/00; full list of members
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Director resigned
dot icon08/09/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Secretary resigned;director resigned
dot icon23/06/2000
New director appointed
dot icon06/06/2000
Full group accounts made up to 1999-12-31
dot icon07/04/2000
New director appointed
dot icon28/03/2000
Ad 23/03/00--------- £ si [email protected]=803376 £ ic 3151972/3955348
dot icon28/03/2000
Nc inc already adjusted 22/03/00
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon23/03/2000
Ad 16/03/00--------- £ si [email protected]=6300 £ ic 3145672/3151972
dot icon11/01/2000
Statement of affairs
dot icon19/10/1999
Return made up to 28/09/99; bulk list available separately
dot icon19/10/1999
New director appointed
dot icon14/10/1999
Particulars of mortgage/charge
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Ad 13/09/99--------- £ si [email protected]=274285 £ ic 2871386/3145671
dot icon13/09/1999
Certificate of change of name
dot icon21/07/1999
Full group accounts made up to 1998-12-31
dot icon26/10/1998
New director appointed
dot icon14/10/1998
Return made up to 28/09/98; bulk list available separately
dot icon12/06/1998
Ad 01/06/98--------- £ si [email protected]=2750 £ ic 2868635/2871385
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon27/05/1998
Director resigned
dot icon06/05/1998
Ad 12/03/98--------- £ si [email protected]=2207252 £ ic 661383/2868635
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon20/03/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon11/03/1998
Certificate of change of name
dot icon25/02/1998
Prospectus
dot icon12/02/1998
Director resigned
dot icon08/10/1997
Full group accounts made up to 1997-04-30
dot icon07/10/1997
Return made up to 28/09/97; bulk list available separately
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Resolutions
dot icon18/12/1996
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon18/12/1996
Court order
dot icon14/10/1996
Return made up to 28/09/96; bulk list available separately
dot icon23/09/1996
Full group accounts made up to 1996-04-30
dot icon10/09/1996
Listing of particulars
dot icon23/08/1996
Resolutions
dot icon23/05/1996
Registered office changed on 23/05/96 from:\55-65 whitfield street, london W1P 5RJ
dot icon17/10/1995
Resolutions
dot icon11/10/1995
Full accounts made up to 1995-04-30
dot icon11/10/1995
Return made up to 28/09/95; bulk list available separately
dot icon19/07/1995
Location of register of members (non legible)
dot icon03/05/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 28/09/94; bulk list available separately
dot icon04/09/1994
Full group accounts made up to 1994-04-30
dot icon06/12/1993
Full group accounts made up to 1993-04-30
dot icon18/10/1993
Return made up to 28/09/93; bulk list available separately
dot icon06/11/1992
Full group accounts made up to 1992-04-30
dot icon09/10/1992
Return made up to 28/09/92; change of members
dot icon18/09/1992
Particulars of mortgage/charge
dot icon31/10/1991
Full group accounts made up to 1991-04-30
dot icon29/10/1991
Return made up to 28/09/91; full list of members
dot icon15/06/1991
Auditor's resignation
dot icon24/01/1991
Full group accounts made up to 1990-04-30
dot icon16/01/1991
Return made up to 05/12/90; bulk list available separately
dot icon14/12/1990
Resolutions
dot icon12/11/1990
Statement of affairs
dot icon12/11/1990
Ad 06/04/90--------- £ si [email protected]
dot icon30/04/1990
Ad 06/04/90--------- £ si [email protected]=183290 £ ic 53200/236490
dot icon27/04/1990
New director appointed
dot icon26/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Full accounts made up to 1989-04-30
dot icon12/03/1990
Director resigned
dot icon24/10/1989
Return made up to 28/09/89; full list of members
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Nc inc already adjusted
dot icon12/10/1988
Full accounts made up to 1988-04-30
dot icon12/10/1988
Return made up to 01/09/88; full list of members
dot icon27/04/1988
Statement of affairs
dot icon17/03/1988
Wd 14/03/88 ad 16/02/88--------- premium £ si [email protected]=85000
dot icon02/03/1988
New director appointed
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Location of register of members (non legible)
dot icon23/10/1987
Return made up to 03/09/87; full list of members
dot icon16/09/1987
Full group accounts made up to 1987-04-30
dot icon19/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Return of allotments
dot icon18/11/1986
Return of allotments
dot icon30/10/1986
Company type changed from pri to PLC
dot icon28/10/1986
Memorandum and Articles of Association
dot icon28/10/1986
Memorandum and Articles of Association
dot icon28/10/1986
Gazettable document
dot icon17/10/1986
Alter share structure
dot icon13/10/1986
Return of allotments
dot icon26/09/1986
Accounting reference date notified as 30/04
dot icon04/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1986
Application to commence business
dot icon28/08/1986
Certificate of change of name
dot icon18/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1986
Registered office changed on 18/08/86 from:\47 brunswick place, london, N1 6EE
dot icon25/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Charles Henry
Director
03/09/2000 - 12/11/2003
3
Tchenguiz, Robert
Director
12/06/2000 - Present
286
Martin, Nicole Ann
Director
30/12/2019 - Present
44
Shaw, Barry Thomas
Director
11/03/1998 - 14/06/2001
3
Russell, Stephen Antony
Director
11/03/1998 - 11/06/2000
9

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 ASITE LIMITED

ASITE LIMITED is an(a) Active company incorporated on 25/03/1986 with the registered office located at 7th Floor Leconfield House, Curzon Street, London W1J 5JA. There are currently 4 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 ASITE LIMITED?

toggle

ASITE LIMITED is currently Active. It was registered on 25/03/1986 .

Where is ASITE LIMITED located?

toggle

ASITE LIMITED is registered at 7th Floor Leconfield House, Curzon Street, London W1J 5JA.

What does ASITE LIMITED do?

toggle

ASITE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ASITE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-07 with updates.