ASSET INTERTECH, LTD

Register to unlock more data on OkredoRegister

ASSET INTERTECH, LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373313

Incorporation date

20/05/1997

Size

Small

Contacts

Registered address

Registered address

Winton House Unit A - Third Floor, Stoke Road, Stoke-On-Trent ST4 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon16/08/2023
Registered office address changed from The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG United Kingdom to Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW on 2023-08-16
dot icon16/08/2023
Registered office address changed from Unit a - Third Floor Winton House Unit a - Third Floor Winton House Stoke Road Stoke-on-Trent ST4 2RW England to Winton House Unit a - Third Floor Stoke Road Stoke-on-Trent ST4 2RW on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon24/11/2021
Appointment of Robert Turner as a director on 2021-08-16
dot icon24/11/2021
Appointment of Trey Drake as a director on 2021-08-16
dot icon24/11/2021
Appointment of Mr Brian Beattie as a director on 2021-08-16
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Change of details for Asset Intertech Inc as a person with significant control on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon24/05/2021
Director's details changed for Glenn Woppman on 2021-05-21
dot icon24/05/2021
Director's details changed for Mr Brent Troxel on 2021-05-21
dot icon01/03/2021
Secretary's details changed for Moore Stephens (South) Llp on 2021-01-01
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon07/01/2020
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2020-01-07
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/01/2017
Termination of appointment of Roger Gilbert Bennetts as a director on 2016-09-14
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon24/06/2015
Director's details changed for Dr Roger Gilbert Bennetts on 2015-06-24
dot icon24/06/2015
Director's details changed for Glenn Woppman on 2015-06-24
dot icon24/06/2015
Director's details changed for Mr Brent Troxel on 2015-06-24
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon16/11/2010
Termination of appointment of Moore Secretaries Limited as a secretary
dot icon15/11/2010
Appointment of Moore Stephens (South) Llp as a secretary
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Appointment of Mr Brent Troxel as a director
dot icon26/05/2010
Director's details changed for Glenn Woppman on 2010-05-26
dot icon26/05/2010
Director's details changed for Dr Roger Gilbert Bennetts on 2010-05-26
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 20/05/09; full list of members
dot icon26/03/2009
Secretary appointed moore secretaries LIMITED
dot icon20/03/2009
Registered office changed on 20/03/2009 from 45 westwood road southampton hampshire SO17 1DH england
dot icon20/03/2009
Appointment terminated secretary secretarial services LIMITED
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon17/07/2008
Return made up to 20/05/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2006-12-31
dot icon31/12/2007
Director's particulars changed
dot icon14/12/2007
Return made up to 20/05/07; full list of members
dot icon11/04/2007
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Return made up to 20/05/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon21/03/2006
Full accounts made up to 2004-12-31
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon18/07/2005
Return made up to 20/05/05; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Return made up to 20/05/04; full list of members
dot icon23/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon18/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/08/2003
Return made up to 20/05/03; full list of members
dot icon15/08/2003
Secretary's particulars changed
dot icon16/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/02/2003
Total exemption full accounts made up to 2001-05-31
dot icon11/11/2002
New secretary appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 21 holborn viaduct london EC1A 2DY
dot icon14/08/2002
Secretary resigned
dot icon26/07/2002
Return made up to 20/05/02; full list of members
dot icon24/08/2001
Total exemption full accounts made up to 2000-05-31
dot icon22/06/2001
Return made up to 20/05/01; full list of members
dot icon30/03/2001
Delivery ext'd 3 mth 31/05/00
dot icon26/06/2000
Return made up to 20/05/00; full list of members
dot icon26/06/2000
Director's particulars changed
dot icon03/04/2000
Accounts made up to 1999-05-31
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon04/06/1999
Director's particulars changed
dot icon04/06/1999
Return made up to 20/05/99; no change of members
dot icon15/03/1999
Accounts made up to 1998-05-31
dot icon04/06/1998
Return made up to 20/05/98; full list of members
dot icon04/06/1998
Director's particulars changed
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon20/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
20/05/1997 - 02/08/2002
467
Hutti Jr, Charles Richard
Director
20/05/1997 - 22/11/1999
-
Woppman, Glenn
Director
22/11/1999 - Present
-
WESTWOOD SECRETARIES LIMITED
Corporate Secretary
02/08/2002 - 30/09/2005
66
MOORE SECRETARIES LIMITED
Corporate Secretary
01/01/2009 - 01/09/2010
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSET INTERTECH, LTD

ASSET INTERTECH, LTD is an(a) Dissolved company incorporated on 20/05/1997 with the registered office located at Winton House Unit A - Third Floor, Stoke Road, Stoke-On-Trent ST4 2RW. There are currently 6 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 INTERTECH, LTD?

toggle

ASSET INTERTECH, LTD is currently Dissolved. It was registered on 20/05/1997 and dissolved on 12/12/2023.

Where is ASSET INTERTECH, LTD located?

toggle

ASSET INTERTECH, LTD is registered at Winton House Unit A - Third Floor, Stoke Road, Stoke-On-Trent ST4 2RW.

What does ASSET INTERTECH, LTD do?

toggle

ASSET INTERTECH, LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSET INTERTECH, LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.