ASW MARQUEES LIMITED

Register to unlock more data on OkredoRegister

ASW MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627450

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 London Street, Reading, Berkshire RG1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Termination of appointment of Simon Philip Lee as a director on 2020-10-08
dot icon09/10/2020
Termination of appointment of Simon Philip Lee as a secretary on 2020-10-08
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/09/2010
Director's details changed for Brian Arthur Lee on 2010-09-07
dot icon07/09/2010
Director's details changed for Simon Philip Lee on 2010-09-07
dot icon07/09/2010
Director's details changed for Stephen Timothy Lee on 2010-09-07
dot icon23/09/2009
Return made up to 07/09/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / stephen lee / 06/09/2008
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 07/09/07; no change of members
dot icon03/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 07/09/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2005
Return made up to 07/09/05; full list of members
dot icon08/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 07/09/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
Registered office changed on 07/05/04 from: james & cowper 3 wesley gate queens road reading berkshire RG1 4AP
dot icon24/10/2003
Return made up to 07/09/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 07/09/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2001
Return made up to 07/09/01; full list of members
dot icon03/10/2000
Return made up to 07/09/00; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/2000
Return made up to 07/09/99; full list of members
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon09/03/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/02/1999
Memorandum and Articles of Association
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon29/01/1999
Certificate of change of name
dot icon23/12/1998
Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ
dot icon07/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-13.79 % *

* during past year

Cash in Bank

£90,659.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
87.27K
-
0.00
73.21K
-
2022
5
112.31K
-
0.00
105.16K
-
2023
6
126.65K
-
0.00
90.66K
-
2023
6
126.65K
-
0.00
90.66K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

126.65K £Ascended12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.66K £Descended-13.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/09/1998 - 14/12/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/09/1998 - 14/12/1998
36021
Lee, Stephen Timothy
Director
15/12/1998 - Present
-
Turnbull, William Charles
Secretary
14/12/1998 - 02/10/2002
-
Lee, Simon Philip
Director
14/12/1998 - 07/10/2020
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASW MARQUEES LIMITED

ASW MARQUEES LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 99 London Street, Reading, Berkshire RG1 4QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASW MARQUEES LIMITED?

toggle

ASW MARQUEES LIMITED is currently Active. It was registered on 07/09/1998 .

Where is ASW MARQUEES LIMITED located?

toggle

ASW MARQUEES LIMITED is registered at 99 London Street, Reading, Berkshire RG1 4QA.

What does ASW MARQUEES LIMITED do?

toggle

ASW MARQUEES LIMITED operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

How many employees does ASW MARQUEES LIMITED have?

toggle

ASW MARQUEES LIMITED had 6 employees in 2023.

What is the latest filing for ASW MARQUEES LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with no updates.