ASM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753443

Incorporation date

30/09/1992

Size

Group

Contacts

Registered address

Registered address

Windsor House, Gadbrook Business Centre, Northwich, Cheshire CW9 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1992)
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/11/2023
Registration of charge 027534430009, created on 2023-11-17
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/04/2023
Appointment of Mr Anthony John Shorter as a director on 2023-04-07
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/11/2022
Satisfaction of charge 1 in full
dot icon07/11/2022
Satisfaction of charge 2 in full
dot icon07/11/2022
Satisfaction of charge 027534430004 in full
dot icon07/11/2022
Satisfaction of charge 027534430005 in full
dot icon20/10/2022
Registration of charge 027534430008, created on 2022-10-20
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/10/2022
Registration of charge 027534430007, created on 2022-09-29
dot icon13/09/2022
Registration of charge 027534430006, created on 2022-09-12
dot icon01/03/2022
Termination of appointment of Christopher John Swallow as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Christopher John Swallow as a secretary on 2022-03-01
dot icon01/03/2022
Appointment of Mr Andrew David Griffin as a secretary on 2022-03-01
dot icon01/03/2022
Appointment of Mr Andrew David Griffin as a director on 2022-03-01
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/06/2021
Satisfaction of charge 027534430003 in full
dot icon29/03/2021
Registered office address changed from Meridian House Winsford Industrial Estate Winsford Cheshire CW7 3QG to Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN on 2021-03-29
dot icon17/12/2020
Registration of charge 027534430005, created on 2020-12-14
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/05/2019
Registration of charge 027534430004, created on 2019-05-23
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/10/2018
Registration of charge 027534430003, created on 2018-09-28
dot icon04/01/2018
Director's details changed for Mr Roger Ian Smith on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Iain James Tomkinson on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Graham John Aspinall on 2018-01-04
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon02/01/2018
Termination of appointment of Robert Henry Henshaw as a secretary on 2018-01-02
dot icon02/01/2018
Appointment of Mr Christopher John Swallow as a secretary on 2018-01-02
dot icon02/01/2018
Appointment of Mr Christopher John Swallow as a director on 2018-01-02
dot icon22/11/2017
Termination of appointment of Robert Henry Henshaw as a director on 2017-11-15
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/10/2015
Director's details changed for Mr Iain James Tomkinson on 2015-05-01
dot icon24/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/10/2013
Appointment of Mr Robert Henry Henshaw as a director
dot icon11/10/2013
Appointment of Robert Henry Henshaw as a secretary
dot icon11/10/2013
Termination of appointment of Roger Smith as a secretary
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Secretary's details changed for Roger Ian Smith on 2013-09-30
dot icon19/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/10/2012
Director's details changed for Roger Ian Smith on 2012-09-30
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/11/2010
Director's details changed for Iain James Tomkinson on 2010-09-30
dot icon08/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/08/2009
Accounts for a small company made up to 2009-03-31
dot icon23/04/2009
Director appointed iain james tomkinson
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / graham aspinall / 07/12/2007
dot icon07/11/2007
Accounts for a small company made up to 2007-03-31
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon09/03/2007
Ad 21/02/07--------- £ si [email protected]=948 £ ic 2/950
dot icon09/03/2007
S-div 21/02/07
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/11/2006
Resolutions
dot icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon15/08/2006
Accounts for a small company made up to 2006-03-31
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2005-03-31
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2004-03-31
dot icon26/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon03/06/2003
Auditor's resignation
dot icon15/11/2002
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon24/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-09-30
dot icon26/09/2000
Return made up to 30/09/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/07/2000
New director appointed
dot icon21/10/1999
Return made up to 30/09/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon01/12/1998
Return made up to 30/09/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-09-30
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon28/10/1996
Return made up to 30/09/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1995-09-30
dot icon27/11/1995
Return made up to 30/09/95; no change of members
dot icon30/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 30/09/94; no change of members
dot icon29/09/1994
Particulars of mortgage/charge
dot icon28/04/1994
Accounts for a small company made up to 1993-09-30
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon13/12/1993
Return made up to 30/09/93; full list of members
dot icon13/09/1993
Nc inc already adjusted 23/08/93
dot icon13/09/1993
Resolutions
dot icon19/02/1993
Accounting reference date notified as 30/09
dot icon30/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Christopher John
Director
02/01/2018 - 01/03/2022
16
Martin, Brian David
Director
19/06/2000 - 20/09/2002
4
Henshaw, Robert Henry
Director
01/10/2013 - 15/11/2017
2
Mr Roger Ian Smith
Director
30/09/1992 - Present
5
Mr Graham John Aspinall
Director
30/09/1992 - Present
6

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 ASM TECHNOLOGIES LIMITED

ASM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 30/09/1992 with the registered office located at Windsor House, Gadbrook Business Centre, Northwich, Cheshire CW9 7TN. There are currently 6 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 ASM TECHNOLOGIES LIMITED?

toggle

ASM TECHNOLOGIES LIMITED is currently Active. It was registered on 30/09/1992 .

Where is ASM TECHNOLOGIES LIMITED located?

toggle

ASM TECHNOLOGIES LIMITED is registered at Windsor House, Gadbrook Business Centre, Northwich, Cheshire CW9 7TN.

What does ASM TECHNOLOGIES LIMITED do?

toggle

ASM TECHNOLOGIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ASM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/12/2025: Group of companies' accounts made up to 2025-03-31.