ASSET FINANCING LIMITED

Register to unlock more data on OkredoRegister

ASSET FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663836

Incorporation date

18/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Hawkshead, Tower Hill, Dorking, Surrey RH4 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon21/07/2025
Micro company accounts made up to 2025-05-31
dot icon02/07/2025
Change of details for Mr Richard Bruce Hook as a person with significant control on 2025-07-02
dot icon02/07/2025
Secretary's details changed for Heather Elizabeth Hook on 2025-07-02
dot icon02/07/2025
Director's details changed for Mr Richard Bruce Hook on 2025-07-02
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-05-31
dot icon01/07/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Hawkshead Tower Hill Dorking Surrey RH4 2AL on 2024-07-01
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-05-31
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon18/08/2021
Change of details for Mr Richard Bruce Hook as a person with significant control on 2021-05-18
dot icon18/08/2021
Secretary's details changed for Heather Elizabeth Hook on 2021-05-18
dot icon18/08/2021
Director's details changed for Mr Richard Bruce Hook on 2021-05-18
dot icon18/08/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-08-18
dot icon09/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/11/2017
Change of details for Mr Richard Bruce Hook as a person with significant control on 2017-11-17
dot icon27/11/2017
Director's details changed for Mr Richard Bruce Hook on 2017-11-17
dot icon27/11/2017
Secretary's details changed for Heather Elizabeth Hook on 2017-11-17
dot icon12/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon08/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/07/2015
Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2015-07-15
dot icon17/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon24/11/2009
Director's details changed for Richard Bruce Hook on 2009-11-18
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/11/2008
Return made up to 18/11/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-30
dot icon30/01/2008
Accounting reference date extended from 30/05/08 to 31/05/08
dot icon27/11/2007
Return made up to 18/11/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-05-30
dot icon22/01/2007
Return made up to 18/11/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-05-30
dot icon16/01/2006
Return made up to 18/11/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-05-30
dot icon26/11/2004
Return made up to 18/11/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-30
dot icon29/03/2004
Return made up to 18/11/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-05-30
dot icon14/03/2003
Return made up to 18/11/02; full list of members
dot icon17/09/2002
New secretary appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-30
dot icon18/02/2002
Return made up to 18/11/01; full list of members
dot icon21/05/2001
Return made up to 18/11/00; full list of members
dot icon04/04/2001
Full accounts made up to 2000-05-30
dot icon22/02/2000
Full accounts made up to 1999-05-30
dot icon14/01/2000
Return made up to 18/11/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-05-30
dot icon24/02/1999
Return made up to 18/11/98; no change of members
dot icon15/10/1998
Registered office changed on 15/10/98 from: lermon court fairway house links business park st mellons cardiff CF3 0LT
dot icon24/03/1998
Full accounts made up to 1997-05-30
dot icon01/12/1997
Return made up to 18/11/97; no change of members
dot icon19/02/1997
Full accounts made up to 1996-05-30
dot icon27/11/1996
Return made up to 18/11/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-05-30
dot icon22/11/1995
Registered office changed on 22/11/95 from: 42 london road horsham west sussex RH12 1AY
dot icon22/11/1995
Return made up to 18/11/95; change of members
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Ad 25/08/95--------- £ si 3@1=3 £ ic 600/603
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Resolutions
dot icon14/09/1995
£ nc 1000000/1050000 24/08/95
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Full accounts made up to 1994-05-30
dot icon20/02/1995
Return made up to 18/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Full accounts made up to 1993-05-30
dot icon11/04/1994
Ad 30/04/93--------- £ si 500@1
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Return made up to 18/11/93; full list of members
dot icon30/09/1993
Declaration of satisfaction of mortgage/charge
dot icon07/04/1993
Accounts for a small company made up to 1992-05-30
dot icon03/02/1993
Particulars of mortgage/charge
dot icon03/12/1992
New secretary appointed
dot icon03/12/1992
Return made up to 18/11/92; full list of members
dot icon18/08/1992
Accounting reference date notified as 30/05
dot icon09/12/1991
Resolutions
dot icon09/12/1991
£ nc 100/1000000 27/11/91
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon05/12/1991
Registered office changed on 05/12/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon03/12/1991
Certificate of change of name
dot icon18/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.14M
-
0.00
1.17M
-
2022
5
1.13M
-
0.00
1.16M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/11/1991 - 27/11/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/11/1991 - 27/11/1991
16826
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/1991 - 01/10/1992
70
Budd, Gerald Lance
Director
27/11/1991 - 30/05/2002
14
Hook, Richard Bruce
Director
30/04/1993 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSET FINANCING LIMITED

ASSET FINANCING LIMITED is an(a) Active company incorporated on 18/11/1991 with the registered office located at Hawkshead, Tower Hill, Dorking, Surrey RH4 2AL. There are currently 2 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 ASSET FINANCING LIMITED?

toggle

ASSET FINANCING LIMITED is currently Active. It was registered on 18/11/1991 .

Where is ASSET FINANCING LIMITED located?

toggle

ASSET FINANCING LIMITED is registered at Hawkshead, Tower Hill, Dorking, Surrey RH4 2AL.

What does ASSET FINANCING LIMITED do?

toggle

ASSET FINANCING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSET FINANCING LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-10 with no updates.