Company NameASM (Refurbishments & Decorators) Limited
DirectorsJohn Dodd and Carlie Bates
Company StatusActive
Company Number08450949
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Dodd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence AddressUnit 14, St. Johns Industrial Estate Elder Road
Lees
Oldham
Lancashire
OL4 3DZ
Director NameMs Carlie Bates
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 14, St. Johns Industrial Estate Elder Road
Lees
Oldham
Lancashire
OL4 3DZ

Location

Registered AddressUnit 14, St. Johns Industrial Estate Elder Road
Lees
Oldham
Lancashire
OL4 3DZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

100 at £1John Dodd
100.00%
Ordinary

Financials

Year2014
Net Worth£22,730
Current Liabilities£88,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

11 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Appointment of Miss Carlie Bates as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Miss Carlie Bates as a director on 2 August 2017 (2 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 July 2016Registered office address changed from 10 Shrewsbury Street Oldham Lancashire OL4 2RS to Unit 14, St. Johns Industrial Estate Elder Road Lees Oldham Lancashire OL4 3DZ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 10 Shrewsbury Street Oldham Lancashire OL4 2RS to Unit 14, St. Johns Industrial Estate Elder Road Lees Oldham Lancashire OL4 3DZ on 20 July 2016 (1 page)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
30 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
30 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
10 September 2014Registered office address changed from C/O Sean M Buckley 6 Falcon House Victoria Street, Chadderton Oldham Lancashire OL9 0HB to 10 Shrewsbury Street Oldham Lancashire OL4 2RS on 10 September 2014 (1 page)
10 September 2014Registered office address changed from C/O Sean M Buckley 6 Falcon House Victoria Street, Chadderton Oldham Lancashire OL9 0HB to 10 Shrewsbury Street Oldham Lancashire OL4 2RS on 10 September 2014 (1 page)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)