Company NameAsnew (UK) Ltd
DirectorsEli Neumann and Imtiaz Aslam
Company StatusActive
Company Number05109849
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Director NameMr Imtiaz Aslam
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Wilmslow Road
Rusholme
Manchester
Lancashire
M14 5TB
Secretary NameMr Eli Neumann
NationalityBritish
StatusCurrent
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 6547878
Telephone regionManchester

Location

Registered AddressBirch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Imtiaz Azlam
50.00%
Ordinary
1 at £1Mr Eli Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,193
Cash£20
Current Liabilities£17,968

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

3 May 2005Delivered on: 14 May 2005
Persons entitled: Lancashire Mortgage Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 25 taurus st,oldham lancs OL4 2BN; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever.
Outstanding
3 May 2005Delivered on: 14 May 2005
Persons entitled: Lancashire Mortgage Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 39 brewerton rd,oldham lancs OL4 1PH;a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever.
Outstanding
3 May 2005Delivered on: 14 May 2005
Persons entitled: Lancashire Mortgage Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 76 georgina st,farnworth BL4 7HQ;a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever.
Outstanding
3 May 2005Delivered on: 14 May 2005
Persons entitled: Lancashire Mortgage Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 48 edith st,oldham lancs OL8 2AL; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever.
Outstanding
3 May 2005Delivered on: 14 May 2005
Persons entitled: Lancashire Mortgage Corporation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 darwen st,oldham,lancs; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever.
Outstanding

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
28 October 2020Change of details for Mr Imtiaz Azlam as a person with significant control on 23 April 2020 (2 pages)
28 October 2020Director's details changed for Mr Imtiaz Azlam on 23 April 2020 (2 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 September 2018 (3 pages)
26 September 2019Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page)
27 June 2019Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 July 2018Previous accounting period shortened from 3 October 2017 to 2 October 2017 (1 page)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 December 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 September 2017Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page)
27 September 2017Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
16 June 2017Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page)
16 June 2017Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
21 September 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page)
17 May 2012Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages)
17 May 2012Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages)
17 May 2012Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages)
17 May 2012Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Imtiaz Azlam on 21 April 2010 (2 pages)
7 May 2010Director's details changed for Imtiaz Azlam on 21 April 2010 (2 pages)
18 June 2009Return made up to 22/04/09; full list of members (4 pages)
18 June 2009Return made up to 22/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 August 2008Return made up to 22/04/08; no change of members (7 pages)
8 August 2008Return made up to 22/04/08; no change of members (7 pages)
25 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page)
25 July 2008Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
30 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
5 July 2007Return made up to 22/04/07; full list of members (7 pages)
5 July 2007Return made up to 22/04/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 June 2006Registered office changed on 26/06/06 from: vulcan works pollard street manchester greater manchester M4 7AN (1 page)
26 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(7 pages)
26 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(7 pages)
26 June 2006Registered office changed on 26/06/06 from: vulcan works pollard street manchester greater manchester M4 7AN (1 page)
30 August 2005Return made up to 22/04/05; full list of members (7 pages)
30 August 2005Return made up to 22/04/05; full list of members (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
24 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
24 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: c/o jay lewis and co pollard street manchester M4 7AN (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: c/o jay lewis and co pollard street manchester M4 7AN (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (9 pages)
22 April 2004Incorporation (9 pages)