ASRS (YEOVIL) LIMITED

Register to unlock more data on OkredoRegister

ASRS (YEOVIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505430

Incorporation date

07/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon02/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2023-10-31
dot icon30/05/2025
Cessation of Debra Sharron Anderton as a person with significant control on 2017-12-05
dot icon30/05/2025
Change of details for Mr Darren Wayne Anderton as a person with significant control on 2017-12-05
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon20/05/2024
Registered office address changed from Albert Goodman, Hendford Manor Hendford Yeovil Somerset BA20 1UN to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20
dot icon08/03/2024
Total exemption full accounts made up to 2022-10-31
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon15/08/2023
Director's details changed for Mr Darren Wayne Anderton on 2023-08-15
dot icon15/08/2023
Change of details for Mr Darren Wayne Anderton as a person with significant control on 2023-08-15
dot icon30/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon16/05/2018
Change of details for Mr Darren Wayne Anderton as a person with significant control on 2018-05-01
dot icon16/05/2018
Director's details changed for Mr Darren Wayne Anderton on 2018-05-01
dot icon07/12/2017
Termination of appointment of Debra Sharron Anderton as a director on 2017-12-06
dot icon07/12/2017
Termination of appointment of Debra Sharron Anderton as a secretary on 2017-12-06
dot icon10/11/2017
Director's details changed for Ms Debra Sharron Anderton on 2017-11-10
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Mrs Debra Sharron Anderton on 2015-08-05
dot icon05/08/2015
Director's details changed for Ms Debra Sharron Anderton on 2015-06-18
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/06/2015
Director's details changed for Mrs Debra Sharron Anderton on 2015-06-18
dot icon09/10/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/04/2013
Registration of charge 045054300001
dot icon04/04/2013
Termination of appointment of Michael Lord as a director
dot icon05/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/11/2011
Termination of appointment of Steven Newman as a director
dot icon07/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Appointment of Mr Steven John Newman as a director
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mrs Debra Sharron Anderton on 2010-08-07
dot icon11/08/2010
Secretary's details changed for Mrs Debra Sharron Anderton on 2010-08-07
dot icon11/08/2010
Director's details changed for Michael Lord on 2010-08-07
dot icon10/08/2010
Director's details changed for Mr Darren Wayne Anderton on 2010-08-07
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-08-07 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/09/2008
Return made up to 07/08/08; full list of members
dot icon03/09/2008
Director's change of particulars / darren anderton / 02/09/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2007
Registered office changed on 26/10/07 from: building 45 old sparrow works bower hinton martock somerset TA12 6LG
dot icon08/08/2007
Return made up to 07/08/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/08/2006
Return made up to 07/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/05/2006
Registered office changed on 30/05/06 from: building 45 old sparrow works bower hinton martock somerset TA12 6LG
dot icon04/04/2006
Registered office changed on 04/04/06 from: the old emporium bow street langport somerset TA10 9PQ
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon18/08/2005
Ad 04/03/04--------- £ si 1@1
dot icon14/07/2005
Secretary's particulars changed;director's particulars changed
dot icon14/07/2005
Director's particulars changed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/08/2004
Return made up to 07/08/04; full list of members
dot icon09/08/2004
Ad 04/03/04--------- £ si 1@1=1 £ ic 102/103
dot icon15/07/2004
Secretary's particulars changed;director's particulars changed
dot icon15/07/2004
Director's particulars changed
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon22/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/03/2004
New director appointed
dot icon28/08/2003
Return made up to 07/08/03; full list of members
dot icon28/08/2003
Registered office changed on 28/08/03 from: 162 preston road preston plucknett somerset BA20 2EQ
dot icon28/08/2003
Ad 13/11/02--------- £ si 100@1=100 £ ic 2/102
dot icon12/06/2003
Accounting reference date extended from 31/08/03 to 31/10/03
dot icon23/09/2002
Director's particulars changed
dot icon23/09/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon17/08/2002
New director appointed
dot icon17/08/2002
Registered office changed on 17/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon07/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-0.78 % *

* during past year

Cash in Bank

£66,173.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
360.63K
-
0.00
66.69K
-
2022
11
392.48K
-
0.00
66.17K
-
2022
11
392.48K
-
0.00
66.17K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

392.48K £Ascended8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.17K £Descended-0.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/08/2002 - 06/08/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/08/2002 - 06/08/2002
10915
Mrs Debra Sharron Anderton
Director
06/08/2002 - 05/12/2017
8
Anderton, Darren Wayne
Director
07/08/2002 - Present
21
Anderton, Debra Sharron
Secretary
06/08/2002 - 05/12/2017
4

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

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 ASRS (YEOVIL) LIMITED

ASRS (YEOVIL) LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASRS (YEOVIL) LIMITED?

toggle

ASRS (YEOVIL) LIMITED is currently Active. It was registered on 07/08/2002 .

Where is ASRS (YEOVIL) LIMITED located?

toggle

ASRS (YEOVIL) LIMITED is registered at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW.

What does ASRS (YEOVIL) LIMITED do?

toggle

ASRS (YEOVIL) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ASRS (YEOVIL) LIMITED have?

toggle

ASRS (YEOVIL) LIMITED had 11 employees in 2022.

What is the latest filing for ASRS (YEOVIL) LIMITED?

toggle

The latest filing was on 02/10/2025: Total exemption full accounts made up to 2024-10-31.