Hounslow
TW3 2RF
Director Name | Mr Norman Noel Torpey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Lily Lane Bamfurlong Wigan Lancashire WN2 5JS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Ralph Avis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Proffits Lane Helsby Cheshire WA6 9JX |
Director Name | Mr Ian Paul Roy Winter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 day after company formation) |
Appointment Duration | 11 years, 7 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 | Mr Ralph Avis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Marl Pit Farm Waterloo Lane Newton Frodsham WA6 6TW |
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 |
33 at £1 | K. Reseigh 3.50% Ordinary |
---|---|
281 at £1 | R. Avis 29.83% Ordinary |
267 at £1 | I.p.r Winter 28.34% Ordinary |
187 at £1 | C. Bell 19.85% Ordinary |
174 at £1 | B.a. Winter 18.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,115 |
Cash | £1,895 |
Current Liabilities | £226,556 |
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 | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
18 November 2020 | Cessation of Ian Paul Roy Winter as a person with significant control on 3 July 2020 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
6 August 2020 | Termination of appointment of Ian Paul Roy Winter as a director on 3 July 2020 (1 page) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Ralph Avis as a director on 21 October 2019 (1 page) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 February 2019 | Appointment of Mr Ralph Avis as a director on 12 February 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 4 December 2017 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) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 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) |
8 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
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) |
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (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) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Appointment of Mr Kenneth Christopher Reseigh as a director (2 pages) |
19 July 2013 | Appointment of Mr Norman Noel Torpey as a director (2 pages) |
19 July 2013 | Appointment of Mr Kenneth Christopher Reseigh as a director (2 pages) |
19 July 2013 | Appointment of Mr Norman Noel Torpey as a director (2 pages) |
18 April 2013 | Termination of appointment of Ralph Avis as a director (1 page) |
18 April 2013 | Termination of appointment of Ralph Avis as a director (1 page) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Mr Ian Paul Roy Winter on 4 December 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Director's details changed for Ralph Avis on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Ralph Avis on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
20 January 2009 | Director appointed ian paul roy winter (2 pages) |
20 January 2009 | Director appointed ian paul roy winter (2 pages) |
20 January 2009 | Director appointed ralph avis (2 pages) |
20 January 2009 | Director appointed ralph avis (2 pages) |
4 December 2008 | Incorporation (9 pages) |
4 December 2008 | Incorporation (9 pages) |
4 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
4 December 2008 | Appointment terminated director yomtov jacobs (1 page) |