Asmec Centres Limited

General information

Name:

Asmec Centres Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 03669053

Incorporation date: 1998-11-17

Dissolution date: 2022-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in London under the following Company Registration No.: 03669053. This company was started in the year 1998. The office of this firm was situated at 2nd Floor Regis House 45 King William Street. The postal code for this location is EC4R 9AN. This business was formally closed in 2022, which means it had been active for twenty four years.

As for this particular business, all of director's responsibilities have so far been performed by Martin J. and David J.. Within the group of these two people, David J. had been with the business for the longest period of time, having been a member of the Management Board for twenty four years.

The companies with significant control over this firm included: Asmec Management 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 Ascot at High Street, SL5 7HP, Berkshire and was registered as a PSC under the reg no 07061169.

Financial data based on annual reports

Company staff

Martin J.

Role: Director

Appointed: 01 February 2010

Latest update: 26 October 2023

David J.

Role: Director

Appointed: 17 November 1998

Latest update: 26 October 2023

People with significant control

Asmec Management Holdings Limited
Address: The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 07061169
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 02 July 2019
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st December 2018 (AA)
filed on: 21st, March 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2014

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2015

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
23
Company Age

Closest Companies - by postcode