ASKARI AEROPARTS LIMITED

Register to unlock more data on OkredoRegister

ASKARI AEROPARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687642

Incorporation date

05/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Barn, Golden Square, Henfield BN5 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon24/03/2026
Replacement Filing of Confirmation Statement dated 2017-03-17
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/02/2024
Notification of Michael Geoffrey Perle as a person with significant control on 2016-04-06
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Cessation of Jenna Marie Rose as a person with significant control on 2020-02-27
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Termination of appointment of Jenna Marie Rose as a director on 2017-06-01
dot icon09/06/2017
Termination of appointment of Jenna Marie Rose as a secretary on 2017-06-01
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/01/2017
Registered office address changed from , Jasmine House High Street, Henfield, West Sussex, BN5 9HN, England to The Barn Golden Square Henfield BN5 9DP on 2017-01-25
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registered office address changed from , C/O Accountancy & Business Matters Ltd, Jasmine House High Street, Henfield, West Sussex, BN5 9HN to The Barn Golden Square Henfield BN5 9DP on 2015-12-15
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/04/2014
Director's details changed for Martin Rose on 2014-04-01
dot icon25/04/2014
Director's details changed for Jenna Marie Rose on 2014-04-01
dot icon25/04/2014
Secretary's details changed for Jenna Marie Rose on 2014-04-01
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon27/04/2010
Director's details changed for Martin Rose on 2010-03-05
dot icon27/04/2010
Director's details changed for Jenna Marie Rose on 2010-03-05
dot icon27/04/2010
Registered office address changed from , 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ on 2010-04-27
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 05/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 05/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon28/03/2007
Return made up to 05/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Registered office changed on 25/09/06 from:\6A & 6B lyons farm estate, lyons road slinfold, horsham, west sussex RH13 7QP
dot icon30/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Return made up to 05/03/06; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 05/03/05; full list of members
dot icon21/09/2005
New secretary appointed
dot icon12/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2005
Registered office changed on 11/05/05 from:\55 princes gate, exhibition road, london SW7 2PN
dot icon16/02/2005
Registered office changed on 16/02/05 from:\23 sussex street, london, SW1V 4RR
dot icon29/01/2005
Director resigned
dot icon11/05/2004
Return made up to 05/03/04; full list of members
dot icon28/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon17/03/2003
Memorandum and Articles of Association
dot icon17/03/2003
Resolutions
dot icon07/03/2003
Secretary resigned
dot icon06/03/2003
New director appointed
dot icon05/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
119.58K
-
0.00
-
-
2022
4
126.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Rose
Director
15/04/2003 - Present
3
RWL REGISTRARS LIMITED
Nominee Secretary
05/03/2003 - 05/03/2003
4604
Perle, Michael Geoffrey
Director
05/03/2003 - 28/09/2007
3
Jenna Marie Rose
Director
20/03/2006 - 01/06/2017
1
Cannell, Jeremy
Secretary
05/03/2003 - 31/03/2005
33

Persons with Significant Control

3
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 ASKARI AEROPARTS LIMITED

ASKARI AEROPARTS LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at The Barn, Golden Square, Henfield BN5 9DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASKARI AEROPARTS LIMITED?

toggle

ASKARI AEROPARTS LIMITED is currently Active. It was registered on 05/03/2003 .

Where is ASKARI AEROPARTS LIMITED located?

toggle

ASKARI AEROPARTS LIMITED is registered at The Barn, Golden Square, Henfield BN5 9DP.

What does ASKARI AEROPARTS LIMITED do?

toggle

ASKARI AEROPARTS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ASKARI AEROPARTS LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement Filing of Confirmation Statement dated 2017-03-17.