Brookhouse Lane
Middlewich
Cheshire
Director Name | Mr Thomas John Parry |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallwood Close Runcorn Cheshire WA7 4AX |
Director Name | Mr Ian Paul Roy Winter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 July 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivy Cottages Brookhouse Lane Minshull Vernon Middlewich Cheshire CW10 0LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | asd-security.com |
---|
Registered Address | 153 Lily Lane Bamfurlong Wigan WN2 5JS |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Abram |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Asd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161,324 |
Cash | £12,483 |
Current Liabilities | £92,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
13 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
11 October 2022 | Registered office address changed from 2 Ivy Cottages Brookhouse Lane Middlewich Cheshire to 153 Lily Lane Bamfurlong Wigan WN2 5JS on 11 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 August 2020 | Termination of appointment of Ian Paul Roy Winter as a director on 3 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Noel Torpey as a director on 2 July 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
22 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Mr Ian Paul Roy Winter on 16 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ian Paul Roy Winter on 16 January 2012 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Termination of appointment of Thomas Parry as a director (1 page) |
22 October 2010 | Termination of appointment of Thomas Parry as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
14 September 2010 | Appointment of Mr Ian Paul Roy Winter as a director (2 pages) |
14 September 2010 | Appointment of Mr Ian Paul Roy Winter as a director (2 pages) |
31 March 2010 | Director's details changed for Thomas John Parry on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomas John Parry on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 August 2008 | Director appointed thomas john parry (2 pages) |
20 August 2008 | Director appointed thomas john parry (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (9 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Incorporation (9 pages) |