ASM FACILITIES LTD.

Register to unlock more data on OkredoRegister

ASM FACILITIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02470199

Incorporation date

14/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks HP12 3PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1990)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon01/03/2023
Application to strike the company off the register
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon02/09/2021
Director's details changed for Mr Dean Chapman on 2021-08-26
dot icon02/09/2021
Director's details changed for Mr Michael Howard on 2021-08-26
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2020
Appointment of Mr Michael Howard as a director on 2020-09-30
dot icon09/11/2020
Appointment of Mr Dean Chapman as a director on 2020-09-30
dot icon09/11/2020
Appointment of Mr Christopher John Harding as a director on 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon06/10/2020
Registration of charge 024701990001, created on 2020-09-30
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon15/11/2019
Cessation of Gary Clifford Dover as a person with significant control on 2019-11-08
dot icon15/11/2019
Cessation of Graham Martin Macey as a person with significant control on 2019-11-08
dot icon15/11/2019
Cessation of Quentin James Stacy as a person with significant control on 2019-11-08
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon30/11/2017
Change of details for Mr Graham Martin Macey as a person with significant control on 2017-11-08
dot icon30/11/2017
Change of details for Mr Quentin James Stacy as a person with significant control on 2017-11-08
dot icon30/11/2017
Change of details for Mr Gary Clifford Dover as a person with significant control on 2017-11-08
dot icon30/11/2017
Cessation of David Mitchell as a person with significant control on 2017-11-08
dot icon30/11/2017
Cessation of Russell John Dean as a person with significant control on 2017-11-08
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of David Mitchell as a secretary on 2017-02-06
dot icon31/07/2017
Termination of appointment of David Mitchell as a director on 2017-02-06
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Mr David Mitchell on 2009-10-01
dot icon11/01/2010
Director's details changed for David Mitchell on 2009-10-01
dot icon11/01/2010
Director's details changed for Quentin James Stacy on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Auditor's resignation
dot icon18/02/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/12/2008
Return made up to 25/11/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Secretary appointed david mitchell
dot icon17/03/2008
Appointment terminated director and secretary christopher aylott
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Gbp ic 300/200\07/02/08\gbp sr 100@1=100\
dot icon22/01/2008
Return made up to 25/11/07; no change of members
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 25/11/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
Registered office changed on 10/07/06 from: fennels lodge st peters close loudwater high wycombe buckinghamshire HP11 1JT
dot icon13/03/2006
Return made up to 14/02/06; full list of members
dot icon11/01/2006
Accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 14/02/04; full list of members
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 14/02/03; full list of members
dot icon07/08/2002
Accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 14/02/02; full list of members
dot icon02/07/2001
Accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon25/09/2000
Accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 14/02/00; full list of members
dot icon21/06/1999
Accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 14/02/99; full list of members
dot icon07/07/1998
Accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 14/02/98; full list of members
dot icon20/07/1997
Accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 14/02/97; full list of members
dot icon20/08/1996
Accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 14/02/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Return made up to 14/02/95; full list of members
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Return made up to 14/02/94; full list of members
dot icon14/06/1993
Accounting reference date extended from 31/07 to 31/12
dot icon07/04/1993
Accounts made up to 1992-07-31
dot icon25/02/1993
Return made up to 14/02/93; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon15/02/1992
Director's particulars changed
dot icon15/02/1992
Return made up to 14/02/92; full list of members
dot icon28/01/1992
Accounts made up to 1991-07-31
dot icon12/06/1991
Return made up to 14/02/91; full list of members
dot icon09/10/1990
Registered office changed on 09/10/90 from: wessex hse marlow road bourne end bucks SL8 5SP
dot icon06/06/1990
Accounting reference date notified as 31/07
dot icon24/04/1990
Director resigned;new director appointed
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Howard, Michael
Director
29/09/2020 - Present
7
Chapman, Dean
Director
29/09/2020 - Present
5
Harding, Christopher John
Director
29/09/2020 - Present
5
Mitchell, David
Secretary
06/02/2008 - 05/02/2017
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASM FACILITIES LTD.

ASM FACILITIES LTD. is an(a) Dissolved company incorporated on 14/02/1990 with the registered office located at Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks HP12 3PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASM FACILITIES LTD.?

toggle

ASM FACILITIES LTD. is currently Dissolved. It was registered on 14/02/1990 and dissolved on 30/05/2023.

Where is ASM FACILITIES LTD. located?

toggle

ASM FACILITIES LTD. is registered at Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks HP12 3PY.

What does ASM FACILITIES LTD. do?

toggle

ASM FACILITIES LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASM FACILITIES LTD.?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.