ASM LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ASM LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05047056

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Town Wall House, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon17/04/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon23/04/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon21/02/2024
Statement of affairs
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Registered office address changed from 25 Hawkins Road Colchester CO2 8JY England to C/O Begbies Traynor Town Wall House Colchester Essex CO3 3AD on 2024-02-21
dot icon15/01/2024
Termination of appointment of Madeline Grace Riches as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Maurice Lake & Co Limited as a secretary on 2024-01-15
dot icon15/01/2024
Termination of appointment of Gr Logistics (East Anglia) Ltd as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Jacob Riches as a director on 2024-01-15
dot icon13/09/2023
Appointment of Mr Gary John Riches as a director on 2023-09-13
dot icon06/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/04/2023
Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ to 25 Hawkins Road Colchester CO2 8JY on 2023-04-11
dot icon06/02/2023
Director's details changed for Dh Logistics Ltd on 2022-01-12
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon05/01/2023
Appointment of Mr Jacob Riches as a director on 2022-10-01
dot icon28/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon09/02/2022
Change of details for Dh Logistics Ltd as a person with significant control on 2022-01-12
dot icon02/12/2021
Registration of charge 050470560002, created on 2021-11-17
dot icon06/10/2021
Appointment of Miss Madeline Grace Riches as a director on 2021-10-06
dot icon03/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/08/2021
Notification of Dh Logistics Ltd as a person with significant control on 2021-08-04
dot icon05/08/2021
Cessation of Leroy Peter Jaschok as a person with significant control on 2021-08-04
dot icon05/08/2021
Appointment of Dh Logistics Ltd as a director on 2021-08-04
dot icon05/08/2021
Termination of appointment of Leroy Peter Jaschok as a director on 2021-08-04
dot icon19/04/2021
Second filing of Confirmation Statement dated 2021-02-07
dot icon19/04/2021
Second filing of Confirmation Statement dated 2020-02-07
dot icon19/04/2021
Second filing of Confirmation Statement dated 2019-02-07
dot icon19/04/2021
Second filing of Confirmation Statement dated 2018-02-07
dot icon19/04/2021
Second filing of Confirmation Statement dated 2017-02-07
dot icon01/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/04/2019
Director's details changed for Mr Le Roy Jaschok on 2019-04-12
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon22/12/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
07/02/17 Statement of Capital gbp 100
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for Le Roy Jaschok on 2010-02-07
dot icon15/03/2010
Secretary's details changed for Maurice Lake & Co Limited on 2010-02-07
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/03/2008
Return made up to 07/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 07/02/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Registered office changed on 21/03/06 from: 30 new park, castle hedingham, halstead, essex, CO9 3NN
dot icon14/02/2006
Return made up to 07/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/05/2005
Return made up to 17/02/05; full list of members
dot icon26/10/2004
Particulars of mortgage/charge
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon27/05/2004
Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

13
2023
change arrow icon-99.79 % *

* during past year

Cash in Bank

£248.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
217.44K
-
0.00
92.98K
-
2022
5
60.16K
-
0.00
119.73K
-
2023
13
78.96K
-
0.00
248.00
-
2023
13
78.96K
-
0.00
248.00
-

Employees

2023

Employees

13 Ascended160 % *

Net Assets(GBP)

78.96K £Ascended31.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

248.00 £Descended-99.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Jacob
Director
01/10/2022 - 15/01/2024
-
MAURICE LAKE & CO LIMITED
Corporate Secretary
14/10/2004 - 15/01/2024
20
DH LOGISTICS LTD
Corporate Director
04/08/2021 - 15/01/2024
-
Riches, Gary John
Director
13/09/2023 - Present
10
Riches, Madeline Grace
Director
06/10/2021 - 15/01/2024
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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ASM LOGISTICS LIMITED

ASM LOGISTICS LIMITED is an(a) Liquidation company incorporated on 17/02/2004 with the registered office located at C/O Begbies Traynor, Town Wall House, Colchester, Essex CO3 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ASM LOGISTICS LIMITED?

toggle

ASM LOGISTICS LIMITED is currently Liquidation. It was registered on 17/02/2004 .

Where is ASM LOGISTICS LIMITED located?

toggle

ASM LOGISTICS LIMITED is registered at C/O Begbies Traynor, Town Wall House, Colchester, Essex CO3 3AD.

What does ASM LOGISTICS LIMITED do?

toggle

ASM LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ASM LOGISTICS LIMITED have?

toggle

ASM LOGISTICS LIMITED had 13 employees in 2023.

What is the latest filing for ASM LOGISTICS LIMITED?

toggle

The latest filing was on 17/04/2026: Liquidators' statement of receipts and payments to 2026-02-12.