Asm Facilities Ltd.

General information

Name:

Asm Facilities Limited.

Office Address:

Form House York Way Lancaster Road Cressex HP12 3PY Business Park High Wycombe

Number: 02470199

Incorporation date: 1990-02-14

Dissolution date: 2023-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02470199 34 years ago, Asm Facilities Ltd. had been a private limited company until 2023/05/30 - the time it was dissolved. The company's official mailing address was Form House York Way, Lancaster Road Cressex Business Park High Wycombe.

Our info about this enterprise's management suggests that the last four directors were: Christopher H., Michael H., Dean C. and Quentin S. who were appointed on 2020/09/30, 1992/02/14.

The companies with significant control over this firm were as follows: Form Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in High Wycombe at York Way, Lancaster Road, Cressex Business Park, HP12 3PY, Buckinghamshire and was registered as a PSC under the reg no 06844467.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 30 September 2020

Latest update: 1 April 2024

Michael H.

Role: Director

Appointed: 30 September 2020

Latest update: 1 April 2024

Dean C.

Role: Director

Appointed: 30 September 2020

Latest update: 1 April 2024

Quentin S.

Role: Director

Appointed: 14 February 1992

Latest update: 1 April 2024

People with significant control

Form Holdings Limited
Address: Form House York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom
Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 06844467
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary D.
Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Quentin S.
Notified on 6 April 2016
Ceased on 8 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell D.
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control:
substantial control or influence
David M.
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/03/31 (AA)
filed on: 31st, May 2022
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Flb Accountants Llp

Address:

42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
33
Company Age

Similar companies nearby

Closest companies