ASSET SURVEYS LIMITED

Register to unlock more data on OkredoRegister

ASSET SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800714

Incorporation date

28/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Offices, 161 Manchester Road, Accrington BB5 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon15/04/2026
Notification of David Gareth Mayoh as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of David Gareth Mayoh as a person with significant control on 2026-04-14
dot icon20/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/06/2021
Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to The Offices, 161 Manchester Road Accrington BB5 2NY on 2021-06-08
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/02/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon31/01/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon28/08/2018
Cessation of Louise Mary Mayoh as a person with significant control on 2018-07-13
dot icon28/08/2018
Termination of appointment of Louise Mary Mayoh as a director on 2018-08-15
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-04-30
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon16/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2013
Appointment of Mrs Louise Mary Mayoh as a director
dot icon16/10/2013
Termination of appointment of David Mayoh as a secretary
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Registered office address changed from Empire House, Edgar Street Accrington Lancashire BB5 1PT on 2012-09-10
dot icon07/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for David Neil Mayoh on 2010-04-28
dot icon19/05/2010
Director's details changed for David Gareth Mayoh on 2010-04-28
dot icon23/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 28/04/09; full list of members
dot icon14/04/2009
Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 28/04/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/08/2007
Return made up to 28/04/07; full list of members
dot icon28/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.50K
-
0.00
1.87K
-
2022
1
32.53K
-
0.00
-
-
2023
1
30.09K
-
0.00
-
-
2023
1
30.09K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.09K £Descended-7.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayoh, David Neil
Secretary
28/04/2006 - 14/10/2013
-
Mrs Louise Mary Mayoh
Director
14/10/2013 - 15/08/2018
-
Mr David Gareth Mayoh
Director
28/04/2006 - Present
5

Persons with Significant Control

4
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 SURVEYS LIMITED

ASSET SURVEYS LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at The Offices, 161 Manchester Road, Accrington BB5 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET SURVEYS LIMITED?

toggle

ASSET SURVEYS LIMITED is currently Active. It was registered on 28/04/2006 .

Where is ASSET SURVEYS LIMITED located?

toggle

ASSET SURVEYS LIMITED is registered at The Offices, 161 Manchester Road, Accrington BB5 2NY.

What does ASSET SURVEYS LIMITED do?

toggle

ASSET SURVEYS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASSET SURVEYS LIMITED have?

toggle

ASSET SURVEYS LIMITED had 1 employees in 2023.

What is the latest filing for ASSET SURVEYS LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of David Gareth Mayoh as a person with significant control on 2026-04-14.