ASMECH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASMECH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535558

Incorporation date

26/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire NG19 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon08/04/2026
Appointment of Mr Graham Brian German as a director on 2026-04-07
dot icon08/04/2026
Termination of appointment of Shane William Gunstone as a director on 2026-04-07
dot icon08/04/2026
Cessation of Swg Properties Limited as a person with significant control on 2026-04-07
dot icon30/01/2026
Termination of appointment of Christopher Martyn Haynes as a director on 2025-10-10
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon25/01/2025
Satisfaction of charge 035355580003 in full
dot icon25/01/2025
Satisfaction of charge 035355580004 in full
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon17/05/2023
Registration of charge 035355580005, created on 2023-05-04
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/01/2022
Termination of appointment of James William Matthew Sudbury as a director on 2022-01-26
dot icon06/11/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Notification of Swg Properties Limited as a person with significant control on 2021-10-08
dot icon13/10/2021
Cessation of Shane William Gunstone as a person with significant control on 2021-10-08
dot icon27/09/2021
Termination of appointment of Joshua Thomas Todd as a director on 2021-09-13
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Satisfaction of charge 035355580002 in full
dot icon14/06/2021
Director's details changed for Mr Shane William Gunstone on 2021-06-03
dot icon14/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon13/04/2021
Appointment of Mrs Julie Ann Brown as a secretary on 2021-04-01
dot icon07/04/2021
Appointment of Mrs Julie Ann Brown as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr James William Matthew Sudbury as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Christopher Martyn Haynes as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Joshua Thomas Todd as a director on 2021-04-01
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon10/10/2019
Registration of charge 035355580004, created on 2019-10-04
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon08/08/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/05/2017
Registration of charge 035355580003, created on 2017-05-10
dot icon13/04/2017
Director's details changed for Mr Shane William Gunstone on 2017-04-13
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/12/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Registered office address changed from Unit 108-111 Old Mill Industrial Park Mansfield Woodhouse Nottinghamshire NG19 9BG to Unit 1 Fountain Court Millenium Business Park Mansfield Nottinghamshire NG19 7DW on 2014-09-24
dot icon24/09/2014
Director's details changed for Mr Shane William Gunstone on 2014-07-08
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/04/2014
Registration of charge 035355580002
dot icon11/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Shane William Gunstone on 2010-11-01
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon12/06/2010
Director's details changed for Shane William Gunstone on 2010-05-16
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 16/05/09; full list of members
dot icon21/03/2009
Appointment terminated director and secretary lynette wyld
dot icon19/03/2009
Director and secretary's change of particulars / lynette gunstone / 12/02/2009
dot icon01/10/2008
Amended accounts made up to 2008-03-31
dot icon07/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 16/05/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Ad 31/08/07--------- £ si [email protected]=15 £ ic 6800/6815
dot icon30/08/2007
Resolutions
dot icon07/06/2007
Return made up to 16/05/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: unit 108-111 old mill lane industrial estate, mansfield woodhouse nottinghamshire NG19 9BG
dot icon07/06/2007
Location of register of members
dot icon07/06/2007
Director's particulars changed
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 16/05/06; full list of members
dot icon10/04/2006
Return made up to 26/03/06; full list of members
dot icon08/11/2005
New director appointed
dot icon25/08/2005
£ ic 10002/6802 29/07/05 £ sr 3200@1=3200
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Resolutions
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 26/03/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 26/03/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon08/04/2003
Return made up to 26/03/03; full list of members
dot icon12/08/2002
Accounts for a small company made up to 2002-03-31
dot icon02/05/2002
Return made up to 26/03/02; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Return made up to 26/03/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: venture house cross street arnold nottingham NG5 7PJ
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 250000/250002 30/09/00
dot icon14/11/2000
Resolutions
dot icon24/10/2000
Ad 30/09/00--------- £ si 2@1=2 £ ic 10000/10002
dot icon03/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 26/03/00; full list of members
dot icon24/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Particulars of contract relating to shares
dot icon21/09/1999
Ad 31/08/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/09/1999
Resolutions
dot icon25/03/1999
Return made up to 26/03/99; full list of members
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Registered office changed on 15/04/98 from: 12-14 st marys street newport salop TF10 7AB
dot icon08/04/1998
Certificate of change of name
dot icon08/04/1998
Certificate of change of name
dot icon01/04/1998
£ nc 1000/250000 30/03/98
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon26/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

17
2023
change arrow icon-23.78 % *

* during past year

Cash in Bank

£615,116.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
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
19
1.64M
-
0.00
1.13M
-
2022
19
1.46M
-
0.00
807.00K
-
2023
17
1.30M
-
0.00
615.12K
-
2023
17
1.30M
-
0.00
615.12K
-

Employees

2023

Employees

17 Descended-11 % *

Net Assets(GBP)

1.30M £Descended-10.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

615.12K £Descended-23.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Alistair
Director
30/03/1998 - 29/07/2005
1
Ashburton Registrars Limited
Nominee Secretary
26/03/1998 - 30/03/1998
4896
Ar Nominees Limited
Nominee Director
26/03/1998 - 30/03/1998
4784
Mr Shane William Gunstone
Director
30/03/1998 - 07/04/2026
3
German, Graham Brian
Director
07/04/2026 - Present
7

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASMECH SYSTEMS LIMITED

ASMECH SYSTEMS LIMITED is an(a) Active company incorporated on 26/03/1998 with the registered office located at Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire NG19 7DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ASMECH SYSTEMS LIMITED?

toggle

ASMECH SYSTEMS LIMITED is currently Active. It was registered on 26/03/1998 .

Where is ASMECH SYSTEMS LIMITED located?

toggle

ASMECH SYSTEMS LIMITED is registered at Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire NG19 7DW.

What does ASMECH SYSTEMS LIMITED do?

toggle

ASMECH SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ASMECH SYSTEMS LIMITED have?

toggle

ASMECH SYSTEMS LIMITED had 17 employees in 2023.

What is the latest filing for ASMECH SYSTEMS LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Graham Brian German as a director on 2026-04-07.