Company NameA S D Research & Development Ltd
DirectorNoel Torpey
Company StatusActive
Company Number06474221
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Noel Torpey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Ivy Cottages
Brookhouse Lane
Middlewich
Cheshire
Director NameMr Thomas John Parry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallwood Close
Runcorn
Cheshire
WA7 4AX
Director NameMr Ian Paul Roy Winter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 July 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Cottages
Brookhouse Lane Minshull Vernon
Middlewich
Cheshire
CW10 0LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteasd-security.com

Location

Registered Address153 Lily Lane
Bamfurlong
Wigan
WN2 5JS
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAbram
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Asd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,324
Cash£12,483
Current Liabilities£92,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
11 October 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 August 2020Termination of appointment of Ian Paul Roy Winter as a director on 3 July 2020 (1 page)
5 August 2020Appointment of Mr Noel Torpey as a director on 2 July 2020 (2 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
22 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Mr Ian Paul Roy Winter on 16 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Ian Paul Roy Winter on 16 January 2012 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
22 October 2010Termination of appointment of Thomas Parry as a director (1 page)
22 October 2010Termination of appointment of Thomas Parry as a director (1 page)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
14 September 2010Appointment of Mr Ian Paul Roy Winter as a director (2 pages)
14 September 2010Appointment of Mr Ian Paul Roy Winter as a director (2 pages)
31 March 2010Director's details changed for Thomas John Parry on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Thomas John Parry on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 April 2009Return made up to 16/01/09; full list of members (3 pages)
2 April 2009Return made up to 16/01/09; full list of members (3 pages)
20 August 2008Director appointed thomas john parry (2 pages)
20 August 2008Director appointed thomas john parry (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (9 pages)
16 January 2008Director resigned (1 page)
16 January 2008Incorporation (9 pages)