ASR FORWARDING LIMITED

Register to unlock more data on OkredoRegister

ASR FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06908979

Incorporation date

18/05/2009

Size

Small

Contacts

Registered address

Registered address

Mayne House, Fenton Way, Basildon SS15 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon30/03/2026
Termination of appointment of Paul Almeroth as a director on 2026-01-20
dot icon20/02/2026
Appointment of Mr Neil Jon Graham Riches as a director on 2026-01-20
dot icon23/06/2025
Termination of appointment of Wedlake Bell Llp as a secretary on 2025-06-13
dot icon23/06/2025
Appointment of Breams Secretaries Limited as a secretary on 2025-06-13
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/03/2025
Appointment of Mr Charles Emile Paul Marie Kammerer as a director on 2025-03-24
dot icon24/03/2025
Appointment of Mr Gianni Cantiello as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Didier Gomez as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Daniel Girod as a director on 2025-03-24
dot icon30/07/2024
Registered office address changed from 5 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ England to Mayne House Fenton Way Basildon SS15 6RZ on 2024-07-30
dot icon24/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon13/05/2024
Accounts for a small company made up to 2023-12-31
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of Mr Paul Almeroth as a director on 2023-07-27
dot icon31/07/2023
Change of details for Schneider & Cie Ag Internationale Transporte as a person with significant control on 2022-03-21
dot icon28/07/2023
Appointment of Wedlake Bell Llp as a secretary on 2023-06-23
dot icon28/07/2023
Notification of Schneider & Cie Ag Internationale Transporte as a person with significant control on 2021-06-24
dot icon28/07/2023
Cessation of Schneider Logistik Holding Ag as a person with significant control on 2021-06-24
dot icon18/07/2023
Confirmation statement made on 2023-05-18 with updates
dot icon23/06/2023
Termination of appointment of Kevin Francis Enright as a director on 2023-06-13
dot icon23/06/2023
Termination of appointment of Susan Patricia Enright as a secretary on 2023-06-13
dot icon29/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon22/03/2022
Sub-division of shares on 2022-02-22
dot icon02/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/11/2019
Director's details changed for Mr Kevin Francis Enright on 2019-11-05
dot icon30/09/2019
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 5 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ on 2019-09-30
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon21/01/2019
Resolutions
dot icon13/09/2018
Particulars of variation of rights attached to shares
dot icon13/09/2018
Change of share class name or designation
dot icon13/09/2018
Resolutions
dot icon11/09/2018
Sub-division of shares on 2018-08-02
dot icon10/09/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon10/09/2018
Resolutions
dot icon04/09/2018
Appointment of Mr Didier Gomez as a director on 2018-08-31
dot icon04/09/2018
Appointment of Mr Daniel Girod as a director on 2018-08-31
dot icon04/09/2018
Cessation of Kevin Francis Enright as a person with significant control on 2018-08-31
dot icon04/09/2018
Notification of Schneider Logistik Holding Ag as a person with significant control on 2018-08-31
dot icon04/09/2018
Termination of appointment of Susan Patricia Enright as a director on 2018-08-31
dot icon02/08/2018
Appointment of Mrs Susan Patricia Enright as a director on 2018-08-02
dot icon27/07/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-07-27
dot icon17/07/2018
Registered office address changed from C/O Nokes & Co 81-87 High Street Billericay CM12 9AS England to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2018-07-17
dot icon29/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/12/2016
Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England to C/O Nokes & Co 81-87 High Street Billericay CM12 9AS on 2016-12-19
dot icon24/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2015
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 28 Queens Grove Road Chingford London E4 7BT on 2015-12-04
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon18/08/2014
Registered office address changed from C/O Nokes & Co 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-18
dot icon28/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Director's details changed for Mr Kevin Francis Enright on 2012-11-07
dot icon17/08/2012
Registered office address changed from 261 Lodge Lane Grays Essex RM17 5PR England on 2012-08-17
dot icon21/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Registered office address changed from 13 Barleycorn Leybourne West Malling Kent ME19 5PR United Kingdom on 2011-09-22
dot icon03/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon19/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/09/2010
Termination of appointment of Gary Kilbey as a director
dot icon04/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Kevin Enright on 2010-05-17
dot icon04/06/2010
Secretary's details changed for Sue Enright on 2010-05-17
dot icon25/09/2009
Accounting reference date extended from 31/05/2010 to 31/08/2010
dot icon18/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
617.42K
-
0.00
919.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BREAMS SECRETARIES LIMITED
Corporate Secretary
13/06/2025 - Present
159
Wedlake Bell Llp
Corporate Secretary
23/06/2023 - 13/06/2025
3
Kilbey, Gary George
Director
18/05/2009 - 31/08/2010
20
Mr Kevin Francis Enright
Director
18/05/2009 - 13/06/2023
1
Enright, Susan Patricia
Director
02/08/2018 - 31/08/2018
-

Persons with Significant Control

3
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 ASR FORWARDING LIMITED

ASR FORWARDING LIMITED is an(a) Active company incorporated on 18/05/2009 with the registered office located at Mayne House, Fenton Way, Basildon SS15 6RZ. There are currently 4 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 ASR FORWARDING LIMITED?

toggle

ASR FORWARDING LIMITED is currently Active. It was registered on 18/05/2009 .

Where is ASR FORWARDING LIMITED located?

toggle

ASR FORWARDING LIMITED is registered at Mayne House, Fenton Way, Basildon SS15 6RZ.

What does ASR FORWARDING LIMITED do?

toggle

ASR FORWARDING LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ASR FORWARDING LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Paul Almeroth as a director on 2026-01-20.