ASV INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASV INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672384

Incorporation date

11/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

190 Belgrave Road, Leicester LE4 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon27/03/2023
Satisfaction of charge 1 in full
dot icon15/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon27/06/2022
Micro company accounts made up to 2021-03-31
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon22/06/2021
Satisfaction of charge 056723840002 in full
dot icon26/04/2021
Registration of charge 056723840003, created on 2021-04-19
dot icon26/04/2021
Registration of charge 056723840004, created on 2021-04-19
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/01/2021
Previous accounting period extended from 2020-01-31 to 2020-03-31
dot icon26/11/2020
Change of details for Mr Paresh Patel as a person with significant control on 2020-11-25
dot icon26/11/2020
Director's details changed for Mr Paresh Patel on 2020-11-25
dot icon17/08/2020
Termination of appointment of Dharmishthabahen Paresh Kumar Patel as a director on 2020-08-04
dot icon17/08/2020
Termination of appointment of Binaben Naresh Patel as a director on 2020-08-04
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon10/05/2020
Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE to 190 Belgrave Road Leicester LE4 5AU on 2020-05-10
dot icon04/02/2020
Registration of charge 056723840002, created on 2020-01-30
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon18/07/2019
Notification of Dharmishthabahen Paresh Kumar Patel as a person with significant control on 2019-07-16
dot icon18/07/2019
Notification of Binaben Naresh Patel as a person with significant control on 2019-07-16
dot icon18/07/2019
Change of details for Mr Paresh Patel as a person with significant control on 2019-07-16
dot icon18/07/2019
Change of details for Mr Naresh Patel as a person with significant control on 2019-07-16
dot icon18/07/2019
Termination of appointment of Paresh Patel as a secretary on 2019-07-16
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon18/07/2019
Termination of appointment of Naresh Patel as a secretary on 2019-07-16
dot icon18/07/2019
Appointment of Mrs Binaben Naresh Patel as a director on 2019-07-16
dot icon18/07/2019
Appointment of Mr Paresh Patel as a director on 2019-07-16
dot icon18/07/2019
Appointment of Mrs Dharmishthabahen Paresh Kumar Patel as a director on 2019-07-16
dot icon28/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 190 Belgrave Road Leicester Leicestershire LE4 5AU on 2012-10-30
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon05/02/2010
Director's details changed for Naresh Patel on 2009-10-01
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 11/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon27/05/2008
Return made up to 11/01/08; full list of members
dot icon27/05/2008
Accounts for a dormant company made up to 2007-01-31
dot icon28/02/2008
Registered office changed on 28/02/2008 from 190 belgrave road leicester LE4 5AU
dot icon31/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Registered office changed on 04/07/07 from: the orchard naseby road leicester east midlands LE4 9FH
dot icon02/07/2007
Certificate of change of name
dot icon16/05/2007
Return made up to 11/01/07; full list of members
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
Director resigned
dot icon19/03/2007
New secretary appointed;new director appointed
dot icon19/03/2007
New secretary appointed
dot icon05/03/2007
Certificate of change of name
dot icon07/06/2006
Secretary resigned
dot icon26/05/2006
New secretary appointed
dot icon11/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.61K
-
0.00
-
-
2022
0
1.63K
-
0.00
-
-
2023
0
13.00K
-
0.00
-
-
2023
0
13.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00K £Ascended695.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Naresh
Director
27/02/2007 - Present
6
Patel, Pareshkumar
Director
16/07/2019 - Present
6

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+
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 ASV INVESTMENTS LIMITED

ASV INVESTMENTS LIMITED is an(a) Active company incorporated on 11/01/2006 with the registered office located at 190 Belgrave Road, Leicester LE4 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASV INVESTMENTS LIMITED?

toggle

ASV INVESTMENTS LIMITED is currently Active. It was registered on 11/01/2006 .

Where is ASV INVESTMENTS LIMITED located?

toggle

ASV INVESTMENTS LIMITED is registered at 190 Belgrave Road, Leicester LE4 5AU.

What does ASV INVESTMENTS LIMITED do?

toggle

ASV INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASV INVESTMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.