ASSET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASSET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02094503

Incorporation date

29/01/1987

Size

Dormant

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1987)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/04/2025
Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a director on 2024-08-19
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a director on 2024-08-19
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Change of details for Hill & Smith Limited as a person with significant control on 2022-11-03
dot icon05/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Termination of appointment of Paul Simmons as a director on 2022-07-18
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/11/2020
Appointment of Mr Paul Simmons as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of Derek William Muir as a director on 2020-11-12
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon12/02/2020
Appointment of Mrs Hannah Kate Nichols as a director on 2020-01-01
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Resolutions
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon17/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a director on 2015-01-01
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/04/2008
Location of debenture register
dot icon16/04/2008
Location of register of members
dot icon02/04/2008
Director appointed mr john christopher humphreys
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon27/02/2008
Secretary appointed fred hayhurst logged form
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon12/10/2007
Secretary resigned
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/09/2007
New secretary appointed
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon19/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon06/02/2007
Return made up to 31/12/06; no change of members
dot icon09/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Amended full accounts made up to 2002-12-31
dot icon13/02/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
New secretary appointed
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith LIMITED springvale business park bilston west midlands WV14 0QL
dot icon19/02/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-02-15
dot icon19/02/2002
Notice of completion of voluntary arrangement
dot icon06/02/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon22/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-01-13
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon13/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon17/09/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-01-13
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon14/03/2000
Full accounts made up to 1998-09-30
dot icon26/01/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-01-13
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon26/08/1999
New director appointed
dot icon06/05/1999
Return made up to 31/12/98; full list of members
dot icon07/04/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-01-13
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
Resolutions
dot icon03/02/1999
Full accounts made up to 1997-09-30
dot icon27/02/1998
Auditor's resignation
dot icon23/02/1998
Resolutions
dot icon20/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Registered office changed on 20/02/98 from: 83 tadlow road tadlow royston hertfordshire, SG8 0EP
dot icon19/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New secretary appointed;new director appointed
dot icon05/02/1998
New director appointed
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Director resigned
dot icon23/06/1997
Full accounts made up to 1996-09-30
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Full accounts made up to 1995-09-30
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon21/04/1995
New director appointed
dot icon05/04/1995
Full accounts made up to 1994-09-30
dot icon07/03/1995
Secretary resigned
dot icon17/02/1995
New secretary appointed;director resigned
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Full accounts made up to 1993-09-30
dot icon24/12/1993
Return made up to 31/12/93; full list of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon09/03/1993
Full accounts made up to 1992-09-30
dot icon13/02/1993
Return made up to 31/12/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-09-30
dot icon30/06/1992
Secretary's particulars changed;director's particulars changed
dot icon30/06/1992
Registered office changed on 30/06/92 from: 18 cheyney street steeple morden royston herts SG8 0LP
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon09/01/1992
Director resigned
dot icon04/07/1991
Full accounts made up to 1990-09-30
dot icon04/07/1991
Return made up to 31/12/90; full list of members
dot icon06/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
£ nc 100/10000 30/03/90
dot icon04/04/1990
Return made up to 31/12/89; full list of members
dot icon08/12/1989
Particulars of mortgage/charge
dot icon18/04/1989
Full accounts made up to 1989-03-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon18/04/1989
Return made up to 31/12/87; full list of members
dot icon15/06/1987
Memorandum and Articles of Association
dot icon06/05/1987
Certificate of change of name
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1987
Resolutions
dot icon27/04/1987
Registered office changed on 27/04/87 from: 50 lincoln's inn fields london WC2A 3PF
dot icon29/01/1987
Certificate of 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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume-Kendall, Simon Patrick
Director
18/01/1998 - 15/12/1998
106
Drewe, Adrian Peter
Director
18/01/1998 - 10/12/1998
7
Humphreys, John Christopher
Director
10/03/2008 - 31/12/2014
84
Grove, David Leslie
Director
30/12/2001 - 10/04/2007
120
Burr, Christopher John
Secretary
30/12/2003 - 04/07/2005
18

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

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 ASSET INTERNATIONAL LIMITED

ASSET INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/01/1987 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 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 INTERNATIONAL LIMITED?

toggle

ASSET INTERNATIONAL LIMITED is currently Active. It was registered on 29/01/1987 .

Where is ASSET INTERNATIONAL LIMITED located?

toggle

ASSET INTERNATIONAL LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does ASSET INTERNATIONAL LIMITED do?

toggle

ASSET INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASSET INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.