UKBizDB.co.uk

A S A P EXPRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A S A P Express Limited. The company was founded 16 years ago and was given the registration number 06271653. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:A S A P EXPRESS LIMITED
Company Number:06271653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary12 May 2017Active
34, Hay Green Lane, Birmingham, B30 1UN

Director12 January 2009Active
46, Elmfield Avenue, Erdington, Birmingham, B24 0QF

Secretary12 January 2009Active
46 Elmfield Avenue, Erdington, Birmingham, B24 0QF

Secretary06 June 2007Active
2 The Rye Lea, Droitwich Spa, WR9 8SS

Secretary01 August 2007Active
34, Hay Green Lane, Birmingham, B30 1UN

Secretary25 September 2008Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary06 June 2007Active
46 Elmfield Avenue, Erdington, Birmingham, B24 0QF

Director01 August 2007Active
2 The Rye Lea, Droitwich Spa, WR9 8SS

Director06 June 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director06 June 2007Active

People with Significant Control

As Soon As Possible Group Limited
Notified on:12 June 2020
Status:Active
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Rafe Willetts
Notified on:21 July 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Willetts
Notified on:21 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Capital

Capital alter shares reconversion.

Download
2023-04-24Capital

Capital allotment shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.