ASSA ABLOY ENTRANCE SYSTEMS LTD

Register to unlock more data on OkredoRegister

ASSA ABLOY ENTRANCE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00910858

Incorporation date

17/07/1967

Size

Full

Contacts

Registered address

Registered address

7 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1967)
dot icon06/02/2026
Full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/05/2025
Appointment of Mr Jonas Ask as a director on 2025-05-27
dot icon28/05/2025
Termination of appointment of Mikko Viitala as a director on 2025-05-27
dot icon29/04/2025
Full accounts made up to 2023-12-31
dot icon08/04/2025
Director's details changed for Mr Mikko Viitala on 2025-04-08
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon10/07/2024
Director's details changed for Mr Grant Avery on 2024-07-10
dot icon25/06/2024
Termination of appointment of John Steven Burton as a director on 2024-06-24
dot icon22/06/2024
Appointment of Mr Grant Avery as a director on 2024-06-17
dot icon12/03/2024
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/02/2023
Termination of appointment of Nichola Jade Chapman as a secretary on 2023-02-14
dot icon14/02/2023
Appointment of Mr Robert Kenyon as a secretary on 2023-02-14
dot icon11/01/2023
Termination of appointment of Lars Ynner as a director on 2023-01-02
dot icon11/01/2023
Appointment of Mr Mikko Viitala as a director on 2023-01-02
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/09/2020
Termination of appointment of Mogens Ahrens Jensen as a director on 2020-09-01
dot icon28/09/2020
Termination of appointment of Per Olof Ingemar Hansson as a director on 2020-09-01
dot icon28/09/2020
Appointment of Mr Lars Ynner as a director on 2020-09-01
dot icon28/09/2020
Appointment of Marina Lindholm as a director on 2020-09-01
dot icon21/09/2020
Termination of appointment of Neil Joseph Mathews as a director on 2020-08-31
dot icon21/09/2020
Termination of appointment of Biju Kochukunju Cherian as a director on 2020-08-31
dot icon12/05/2020
Change of details for Assa Abloy Uk Ltd as a person with significant control on 2019-11-07
dot icon06/04/2020
Change of details for Assa Abloy Ab as a person with significant control on 2019-11-07
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon12/02/2018
Termination of appointment of Paul Barrie Hunt as a director on 2018-02-05
dot icon12/02/2018
Termination of appointment of Anthony Nicholas Helps as a director on 2018-02-01
dot icon06/02/2018
Appointment of Mr Biju Kochukunju Cherian as a director on 2018-02-01
dot icon30/01/2018
Termination of appointment of Anthony Jonathan Jaques as a director on 2018-01-19
dot icon12/12/2017
Termination of appointment of Juan Ramon Vargues Huerta as a director on 2017-12-12
dot icon13/11/2017
Appointment of Mr Mogens Ahrens Jensen as a director on 2017-11-13
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon23/10/2017
Appointment of Mr per Olof Ingemar Hansson as a director on 2017-10-20
dot icon19/10/2017
Appointment of Mr John Steven Burton as a director on 2017-10-19
dot icon27/09/2017
Cessation of Assa Abloy Entrance Systems Ab as a person with significant control on 2017-09-27
dot icon27/09/2017
Notification of Assa Abloy Ab as a person with significant control on 2017-09-27
dot icon19/09/2017
Termination of appointment of Robert James Flinn as a director on 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon17/05/2017
Director's details changed for Mr Anthony Nicholas Helps on 2017-05-17
dot icon29/11/2016
Registered office address changed from Unit 9 Windmill Business Village Brooklands Close Sunbury-on-Thames Middlesex TW16 7DY to 7 Churchill Way Chapeltown Sheffield Yorkshire S35 2PY on 2016-11-29
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon28/10/2016
Appointment of Mr Neil Joseph Mathews as a director on 2016-10-27
dot icon27/10/2016
Termination of appointment of James Stevenson Whyte as a director on 2016-10-27
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon29/04/2016
Appointment of Mr Robert James Flinn as a director on 2016-04-29
dot icon13/01/2016
Termination of appointment of Ulf Ake Jonasson as a director on 2016-01-13
dot icon18/12/2015
Termination of appointment of Neil Anthony Davis as a director on 2015-12-18
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon25/02/2015
Appointment of Mr James Stevenson Whyte as a director on 2015-02-25
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon16/10/2013
Registered office address changed from Washington House Brooklands Close Sunbury on Thames Middlesex TW16 7EQ on 2013-10-16
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/06/2013
Appointment of Ms Nichola Jade Chapman as a secretary
dot icon19/06/2013
Termination of appointment of Anthony Jaques as a secretary
dot icon14/06/2013
Appointment of Mr Neil Anthony Davis as a director
dot icon13/06/2013
Appointment of Mr Paul Barrie Hunt as a director
dot icon11/01/2013
Certificate of change of name
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Mark Ryan as a director
dot icon11/05/2011
Director's details changed for Mr Mark Daniel Peter Ryan on 2011-05-11
dot icon06/12/2010
Appointment of Mr Anthony Jonathan Jaques as a director
dot icon06/12/2010
Appointment of Mr Mark Daniel Peter Ryan as a director
dot icon06/12/2010
Termination of appointment of Brian Narain as a director
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Anthony Nicholas Helps on 2010-07-31
dot icon26/08/2010
Director's details changed for Juan Ramon Vargues Huerta on 2010-07-31
dot icon26/08/2010
Termination of appointment of Halit Dervish as a director
dot icon27/07/2010
Appointment of Mr Anthony Jonathan Jaques as a secretary
dot icon27/07/2010
Termination of appointment of Anthony Jaques as a director
dot icon27/07/2010
Termination of appointment of Anthony Jaques as a secretary
dot icon27/07/2010
Appointment of Mr Brian Narain as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director steven wallis
dot icon11/09/2009
Return made up to 24/08/09; full list of members
dot icon17/06/2009
Secretary appointed mr anthony jonathan jaques
dot icon17/06/2009
Director appointed mr anthony jonathan jaques
dot icon17/06/2009
Appointment terminated director john dixon
dot icon17/06/2009
Appointment terminated secretary john dixon
dot icon21/03/2009
Director appointed halit dervish
dot icon17/03/2009
Director appointed steven george wallis
dot icon08/10/2008
Resolutions
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Appointment terminated director richard bloomfield
dot icon11/06/2008
Director appointed mr anthony nicholas helps
dot icon16/05/2008
Director appointed mr john dixon
dot icon16/05/2008
Secretary appointed mr john dixon
dot icon16/05/2008
Location of register of members
dot icon14/05/2008
Appointment terminated secretary noorul tarapdar
dot icon26/02/2008
Full accounts made up to 2006-12-31
dot icon23/09/2007
Return made up to 24/08/07; no change of members
dot icon25/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 24/08/06; full list of members
dot icon05/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/09/2005
Return made up to 24/08/05; full list of members
dot icon22/09/2005
Location of debenture register address changed
dot icon22/09/2005
Location of register of members
dot icon15/02/2005
New secretary appointed
dot icon11/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/09/2004
Return made up to 24/08/04; full list of members
dot icon10/03/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon06/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 24/08/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 24/08/02; full list of members
dot icon06/09/2001
Return made up to 24/08/01; full list of members
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary's particulars changed
dot icon18/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/11/2000
Return made up to 24/08/00; full list of members
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon04/05/2000
Full group accounts made up to 1999-12-31
dot icon24/09/1999
Return made up to 24/08/99; no change of members
dot icon19/08/1999
Full group accounts made up to 1998-12-31
dot icon04/08/1999
New director appointed
dot icon07/07/1999
Director resigned
dot icon02/04/1999
Auditor's resignation
dot icon16/12/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Return made up to 24/08/98; full list of members
dot icon17/07/1998
Full group accounts made up to 1997-12-31
dot icon15/07/1998
Registered office changed on 15/07/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon06/07/1998
Director resigned
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon18/09/1997
Return made up to 24/08/97; full list of members
dot icon09/10/1996
Return made up to 24/08/96; full list of members
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Return made up to 24/08/95; full list of members
dot icon21/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 24/08/94; full list of members
dot icon01/06/1994
Full group accounts made up to 1993-12-31
dot icon10/11/1993
Return made up to 24/08/93; full list of members
dot icon06/07/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Full group accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 24/08/92; full list of members
dot icon23/11/1991
Declaration of satisfaction of mortgage/charge
dot icon16/10/1991
Full group accounts made up to 1990-12-31
dot icon05/09/1991
Return made up to 24/08/91; full list of members
dot icon25/10/1990
Full group accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 24/08/90; full list of members
dot icon29/08/1989
Return made up to 28/08/89; full list of members
dot icon02/08/1989
Full group accounts made up to 1988-12-31
dot icon06/01/1989
Particulars of mortgage/charge
dot icon28/07/1988
Return made up to 25/07/88; full list of members
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon27/08/1987
Return made up to 30/07/87; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Return made up to 16/05/86; full list of members
dot icon30/03/1978
Memorandum and Articles of Association
dot icon17/07/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, John
Director
01/01/2008 - 09/06/2009
10
Lindholm, Marina
Director
01/09/2020 - Present
-
Jensen, Mogens Ahrens
Director
13/11/2017 - 01/09/2020
5
Burton, John Steven
Director
19/10/2017 - 24/06/2024
6
Davis, Neil Anthony
Director
14/06/2013 - 18/12/2015
23

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 ASSA ABLOY ENTRANCE SYSTEMS LTD

ASSA ABLOY ENTRANCE SYSTEMS LTD is an(a) Active company incorporated on 17/07/1967 with the registered office located at 7 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PY. 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 ASSA ABLOY ENTRANCE SYSTEMS LTD?

toggle

ASSA ABLOY ENTRANCE SYSTEMS LTD is currently Active. It was registered on 17/07/1967 .

Where is ASSA ABLOY ENTRANCE SYSTEMS LTD located?

toggle

ASSA ABLOY ENTRANCE SYSTEMS LTD is registered at 7 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PY.

What does ASSA ABLOY ENTRANCE SYSTEMS LTD do?

toggle

ASSA ABLOY ENTRANCE SYSTEMS LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for ASSA ABLOY ENTRANCE SYSTEMS LTD?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2024-12-31.