ASL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ASL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03645395

Incorporation date

07/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Wellington Square, Hastings, East Sussex TN34 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon22/04/2025
Termination of appointment of Alison Perry as a director on 2025-04-14
dot icon11/04/2025
Cessation of Perry Walker Limited as a person with significant control on 2025-04-11
dot icon11/04/2025
Notification of Asl Group Sussex Limited as a person with significant control on 2025-04-11
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon23/09/2024
Satisfaction of charge 036453950002 in full
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon08/10/2020
Cessation of Alison Perry as a person with significant control on 2016-04-06
dot icon08/10/2020
Cessation of Jason David Perry as a person with significant control on 2016-04-06
dot icon04/03/2020
Director's details changed for Mr John Raymond Marcroft on 2020-02-25
dot icon04/03/2020
Director's details changed for Mrs Alison Perry on 2020-02-25
dot icon04/03/2020
Change of details for Mr Jason David Perry as a person with significant control on 2020-02-25
dot icon04/03/2020
Director's details changed for Mr Jason David Perry on 2020-02-25
dot icon04/03/2020
Change of details for Perry Walker Limited as a person with significant control on 2020-02-25
dot icon04/03/2020
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 9 Wellington Square Hastings East Sussex TN34 1PB on 2020-03-04
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Registration of charge 036453950002, created on 2018-11-15
dot icon02/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon15/10/2018
Notification of Perry Walker Limited as a person with significant control on 2018-09-07
dot icon15/10/2018
Change of details for Mrs Alison Perry as a person with significant control on 2018-09-07
dot icon15/10/2018
Change of details for Mr Jason David Perry as a person with significant control on 2018-09-07
dot icon15/10/2018
Cessation of Christine Elizabeth Hansford-Adams as a person with significant control on 2018-09-07
dot icon15/10/2018
Director's details changed for John Raymond Marcroft on 2018-09-17
dot icon15/10/2018
Director's details changed for Mrs Alison Perry on 2018-09-17
dot icon15/10/2018
Director's details changed for Mr Jason David Perry on 2018-09-17
dot icon20/09/2018
Termination of appointment of Christine Elizabeth Hansford-Adams as a secretary on 2018-09-07
dot icon20/09/2018
Termination of appointment of Christine Elizabeth Hansford-Adams as a director on 2018-09-07
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon14/10/2014
Director's details changed for Christine Elizabeth Hansford-Adams on 2013-12-05
dot icon14/10/2014
Appointment of Alison Perry as a director on 2013-10-01
dot icon14/10/2014
Secretary's details changed for Christine Elizabeth Hansford-Adams on 2013-12-05
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon28/11/2011
Director's details changed for Jason David Perry on 2011-10-05
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Appointment of John Raymond Marcroft as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon23/10/2009
Director's details changed for Christine Elizabeth Hansford-Adams on 2009-10-23
dot icon23/10/2009
Director's details changed for Jason David Perry on 2009-10-23
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 05/10/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 05/10/07; full list of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 87A mount pleasant road tunbridge wells kent TN1 1PX
dot icon18/05/2007
Director's particulars changed
dot icon19/04/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 05/10/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 05/10/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 05/10/04; full list of members
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon24/08/2004
Director's particulars changed
dot icon03/08/2004
Registered office changed on 03/08/04 from: 41 westfield lane st leonards on sea east sussex TN37 7NE
dot icon12/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/10/2003
Return made up to 05/10/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 05/10/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Return made up to 07/10/00; full list of members
dot icon19/10/1999
Return made up to 07/10/99; full list of members
dot icon07/09/1999
Accounting reference date extended from 31/07/99 to 31/03/00
dot icon22/12/1998
Accounting reference date shortened from 31/10/99 to 31/07/99
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
New director appointed
dot icon15/10/1998
New secretary appointed;new director appointed
dot icon15/10/1998
Registered office changed on 15/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

85
2022
change arrow icon+150.73 % *

* during past year

Cash in Bank

£284,569.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
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
50
775.51K
-
0.00
113.50K
-
2022
85
879.03K
-
0.00
284.57K
-
2022
85
879.03K
-
0.00
284.57K
-

Employees

2022

Employees

85 Ascended70 % *

Net Assets(GBP)

879.03K £Ascended13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.57K £Ascended150.73 % *

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
London Law Services Limited
Nominee Director
06/10/1998 - 06/10/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/10/1998 - 06/10/1998
16011
Perry, Jason David
Director
07/10/1998 - Present
13
Hansford-Adams, Christine Elizabeth
Director
06/10/1998 - 06/09/2018
7
Hansford-Adams, Christine Elizabeth
Secretary
06/10/1998 - 06/09/2018
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASL RECRUITMENT LIMITED

ASL RECRUITMENT LIMITED is an(a) Active company incorporated on 07/10/1998 with the registered office located at 9 Wellington Square, Hastings, East Sussex TN34 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of ASL RECRUITMENT LIMITED?

toggle

ASL RECRUITMENT LIMITED is currently Active. It was registered on 07/10/1998 .

Where is ASL RECRUITMENT LIMITED located?

toggle

ASL RECRUITMENT LIMITED is registered at 9 Wellington Square, Hastings, East Sussex TN34 1PB.

What does ASL RECRUITMENT LIMITED do?

toggle

ASL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASL RECRUITMENT LIMITED have?

toggle

ASL RECRUITMENT LIMITED had 85 employees in 2022.

What is the latest filing for ASL RECRUITMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.