ASSET RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ASSET RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05458691

Incorporation date

20/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Red Gables Rothamsted, West Common, Harpenden AL5 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2005)
dot icon02/04/2026
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Red Gables Rothamsted West Common Harpenden AL5 2JG on 2026-04-02
dot icon30/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-29
dot icon29/05/2025
Director's details changed for Benjamin William Sweeting on 2025-05-29
dot icon28/05/2025
Director's details changed for Benjamin William Sweeting on 2025-05-27
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/05/2025
Change of details for Mr Benjamin William Sweeting as a person with significant control on 2025-05-27
dot icon02/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon14/02/2024
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-14
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon31/05/2022
Change of details for Mr Benjamin William Sweeting as a person with significant control on 2022-04-01
dot icon31/05/2022
Cessation of Michelle Scott as a person with significant control on 2022-04-01
dot icon04/04/2022
Termination of appointment of Michelle Scott as a director on 2022-04-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Registered office address changed from 1 Station Road Harpenden AL5 4US England to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 2020-08-05
dot icon05/08/2020
Satisfaction of charge 054586910003 in full
dot icon05/08/2020
Satisfaction of charge 1 in full
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/09/2018
Registered office address changed from 72a High Street High Street Harpenden Hertfordshire AL5 2SP to 1 Station Road Harpenden AL5 4US on 2018-09-24
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Registration of charge 054586910003
dot icon23/01/2014
Satisfaction of charge 2 in full
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon15/03/2013
Registered office address changed from Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE on 2013-03-15
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon22/05/2011
Director's details changed for Benjamin William Sweeting on 2011-05-20
dot icon22/05/2011
Director's details changed for Michelle Scott on 2011-05-20
dot icon22/05/2011
Secretary's details changed for Benjamin William Sweeting on 2011-05-20
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/01/2011
Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG on 2011-01-28
dot icon21/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 20/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / michelle scott / 21/04/2006
dot icon11/06/2008
Director and secretary's change of particulars / benjamin sweeting / 21/04/2006
dot icon14/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 20/05/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 20/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Director's particulars changed
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon10/06/2005
Ad 20/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon20/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-49.71 % *

* during past year

Cash in Bank

£106,192.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
4.00
-
0.00
97.93K
-
2022
2
77.59K
-
0.00
211.14K
-
2023
2
43.90K
-
0.00
106.19K
-
2023
2
43.90K
-
0.00
106.19K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.90K £Descended-43.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.19K £Descended-49.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benjamin William Sweeting
Director
20/05/2005 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
20/05/2005 - 20/05/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/05/2005 - 20/05/2005
68517
Sweeting, Benjamin William
Secretary
22/06/2005 - Present
-
Sweeting, Michael Patrick
Secretary
20/05/2005 - 22/06/2005
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSET RESOURCING LIMITED

ASSET RESOURCING LIMITED is an(a) Active company incorporated on 20/05/2005 with the registered office located at Red Gables Rothamsted, West Common, Harpenden AL5 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET RESOURCING LIMITED?

toggle

ASSET RESOURCING LIMITED is currently Active. It was registered on 20/05/2005 .

Where is ASSET RESOURCING LIMITED located?

toggle

ASSET RESOURCING LIMITED is registered at Red Gables Rothamsted, West Common, Harpenden AL5 2JG.

What does ASSET RESOURCING LIMITED do?

toggle

ASSET RESOURCING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ASSET RESOURCING LIMITED have?

toggle

ASSET RESOURCING LIMITED had 2 employees in 2023.

What is the latest filing for ASSET RESOURCING LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Red Gables Rothamsted West Common Harpenden AL5 2JG on 2026-04-02.