Asar Holdings Limited

General information

Name:

Asar Holdings Ltd

Office Address:

C/o Westward Energy Services Ltd Energy House SA8 4EN Alloy Industrial Estate

Number: 04744932

Incorporation date: 2003-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Asar Holdings Limited with Companies House Reg No. 04744932 has been operating on the market for twenty one years. This particular Private Limited Company is located at C/o Westward Energy Services Ltd, Energy House in Alloy Industrial Estate and its postal code is SA8 4EN. The firm official name change from Howper 454 to Asar Holdings Limited came on Wed, 20th Aug 2003. The enterprise's declared SIC number is 70100 which means Activities of head offices. March 31, 2023 is the last time when account status updates were filed.

The business owes its achievements and permanent development to exactly two directors, specifically Joanne R. and Andrew R., who have been running the company since 2020. Additionally, the director's responsibilities are regularly assisted with by a secretary - Andrew R., who was officially appointed by this business twenty one years ago.

  • Previous company's names
  • Asar Holdings Limited 2003-08-20
  • Howper 454 Limited 2003-04-25

Financial data based on annual reports

Company staff

Joanne R.

Role: Director

Appointed: 19 October 2020

Latest update: 13 March 2024

Andrew R.

Role: Director

Appointed: 19 August 2003

Latest update: 13 March 2024

Andrew R.

Role: Secretary

Appointed: 19 August 2003

Latest update: 13 March 2024

People with significant control

Executives who have control over the firm are as follows: Joanne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joanne R.
Notified on 19 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Anthony S.
Notified on 6 April 2016
Ceased on 19 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 20 October 2016
Date Approval Accounts 20 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Similar companies nearby

Closest companies