ASW PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASW PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028743

Incorporation date

07/07/2000

Size

Full

Contacts

Registered address

Registered address

Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon24/07/2025
Director's details changed for Mr Anthony Rhys Thomas on 2025-07-17
dot icon24/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon16/07/2025
Cessation of Anthony Rhys Thomas as a person with significant control on 2016-04-06
dot icon08/06/2025
Full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon28/06/2024
Full accounts made up to 2023-06-30
dot icon15/12/2023
Change of details for Mr Anthony Rhys Thomas as a person with significant control on 2023-12-13
dot icon15/12/2023
Director's details changed for Mr Anthony Rhys Thomas on 2023-12-13
dot icon15/12/2023
Secretary's details changed for Mrs June Gladys Mary Davies on 2023-12-15
dot icon15/12/2023
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-15
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon01/07/2023
Full accounts made up to 2022-06-30
dot icon28/06/2023
Current accounting period shortened from 2022-06-29 to 2022-06-28
dot icon29/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/07/2022
Registered office address changed from 58-59 Village Farm Ind Estate Pyle Bridgend CF33 6BN to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2022-07-29
dot icon29/06/2022
Full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon21/05/2020
Full accounts made up to 2019-06-30
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon15/04/2020
Change of share class name or designation
dot icon08/04/2020
Statement of company's objects
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon17/10/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/07/2017
Change of details for At Holdings Limited as a person with significant control on 2016-04-06
dot icon20/07/2017
Change of details for Mr Anthony Rhys Thomas as a person with significant control on 2016-04-06
dot icon20/07/2017
Director's details changed for Mr Anthony Rhys Thomas on 2017-07-07
dot icon20/07/2017
Secretary's details changed for Mrs June Gladys Mary Davies on 2017-07-07
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon10/03/2016
Resolutions
dot icon10/03/2016
Change of share class name or designation
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon31/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/12/2009
Annual return made up to 2009-07-07. List of shareholders has changed
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 07/07/08; no change of members
dot icon21/09/2009
Director's change of particulars / anthony thomas / 01/05/2009
dot icon21/09/2009
Director's change of particulars / anthony thomas / 30/01/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 07/07/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Declaration of assistance for shares acquisition
dot icon06/11/2006
New secretary appointed
dot icon20/10/2006
Resolutions
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned;director resigned
dot icon22/08/2006
Return made up to 07/07/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 07/07/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Ad 23/09/04--------- £ si [email protected]=49 £ ic 10/59
dot icon28/06/2004
Return made up to 07/07/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/07/2003
Return made up to 07/07/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 07/07/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/12/2001
Particulars of mortgage/charge
dot icon15/08/2001
Return made up to 07/07/01; full list of members
dot icon03/07/2001
Ad 13/06/01-13/06/01 £ si [email protected]=9 £ ic 1/10
dot icon03/07/2001
S-div 13/06/01
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon02/07/2001
Memorandum and Articles of Association
dot icon05/04/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon20/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
New director appointed
dot icon11/10/2000
Registered office changed on 11/10/00 from: 162 new road skewen neath west glamorgan SA10 6HD
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
Director resigned
dot icon12/07/2000
Memorandum and Articles of Association
dot icon07/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

111
2022
change arrow icon+16.27 % *

* during past year

Cash in Bank

£3,185,917.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
1.60M
-
0.00
2.74M
-
2022
111
1.85M
-
18.95M
3.19M
-
2022
111
1.85M
-
18.95M
3.19M
-

Employees

2022

Employees

111 Ascended21 % *

Net Assets(GBP)

1.85M £Ascended15.34 % *

Total Assets(GBP)

-

Turnover(GBP)

18.95M £Ascended- *

Cash in Bank(GBP)

3.19M £Ascended16.27 % *

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/07/2000 - 06/07/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/07/2000 - 06/07/2000
15962
Thomas, Anthony Rhys
Director
24/10/2000 - Present
16
Davies, June Gladys Mary
Secretary
23/07/2007 - Present
1
Thomas, Alison Elaine
Secretary
26/09/2006 - 22/07/2007
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASW PROPERTY SERVICES LIMITED

ASW PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of ASW PROPERTY SERVICES LIMITED?

toggle

ASW PROPERTY SERVICES LIMITED is currently Active. It was registered on 07/07/2000 .

Where is ASW PROPERTY SERVICES LIMITED located?

toggle

ASW PROPERTY SERVICES LIMITED is registered at Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS.

What does ASW PROPERTY SERVICES LIMITED do?

toggle

ASW PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ASW PROPERTY SERVICES LIMITED have?

toggle

ASW PROPERTY SERVICES LIMITED had 111 employees in 2022.

What is the latest filing for ASW PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/07/2025: Director's details changed for Mr Anthony Rhys Thomas on 2025-07-17.