UKBizDB.co.uk

ASAP CALIBRATION SERVICES LTD

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

This company is commonly known as Asap Calibration Services Ltd. The company was founded 21 years ago and was given the registration number 04764434. The firm's registered office is in YATELEY. You can find them at Saxony Way, Blackbushe Business Park, Yateley, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASAP CALIBRATION SERVICES LTD
Company Number:04764434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Saxony Way, Blackbushe Business Park, Yateley, Hampshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Rue Rennequin, Paris, France,

Director31 July 2009Active
499, Chemin De Ga***A*A*Nissieux, F-38330, Saint Ismier, France,

Director02 October 2009Active
Cherwell, Forest Drive, Kingswood, KT20 6LU

Secretary20 September 2004Active
25, Rue Rennequin, Paris, France,

Secretary31 July 2009Active
9 Buchan Avenue, Whiteley, Fareham, PO15 7EU

Secretary14 May 2003Active
Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB

Corporate Secretary07 September 2009Active
17 Aspen Way, Telford, TF5 0LH

Director14 May 2003Active
1 Cholmondeley Walk, Richmond, TW9 1NS

Director13 April 2005Active
Crofters, 8 Scotlands Close, Haslemere, GU27 3AE

Director02 July 2007Active
Ebrostromm 1, Zoetermeer, Netherlands,

Director31 July 2009Active
14 Sandwich Road, Worthing, BN11 5NT

Director13 September 2006Active
499, Chemin De Ga***A*A*Nissieux, F-38330, Saint Ismier, France,

Director02 October 2009Active
The Ramparts, Pewley Hill Pewely Point, Guildford, GU1 3SP

Director20 September 2004Active
Daline 1 Bolehill Park, Hove Edge, Brighouse, HD6 2RS

Director14 May 2003Active
35 Acorn Ridge, Walton, Chesterfield, S42 7HF

Director14 May 2003Active
9 Kingston Avenue, Saltford, Bristol, BS31 3LF

Director30 May 2003Active
14 Beranburh Field, Wroughton, Wiltshire, SN4 0QL

Director01 August 2005Active
Camellia Close, Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director04 June 2003Active
9 Buchan Avenue, Whiteley, Fareham, PO15 7EU

Director14 May 2003Active
11, Kiln Gardens, Hartley Wintney, Hook, RG27 8RG

Director19 March 2008Active
Oakhurst, Green Lane, Frogmore, GU17 0NU

Director13 April 2005Active
19 Sherwood Way, West Wickham, BR4 9PB

Director30 May 2003Active
1 Bendeng Close, Fleet, GU51 1ET

Director19 March 2008Active
1 Bendeng Close, Fleet, GU51 1ET

Director20 September 2004Active
Blackberry Barn, 4 Lidcote, Dunton, MK18 3RY

Director20 September 2004Active

People with Significant Control

Mr Olivier Delrieu
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:French
Address:Saxony Way, Blackbushe Business Park, Yateley,
Nature of control:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2015-08-20Accounts

Accounts with accounts type dormant.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type dormant.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type full.

Download
2013-10-09Gazette

Gazette filings brought up to date.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.