UKBizDB.co.uk

ASAP DEVELOPMENTS LTD

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

This company is commonly known as Asap Developments Ltd. The company was founded 8 years ago and was given the registration number 10086082. The firm's registered office is in SMETHWICK. You can find them at The Maltings, 2 Anderson Road, Smethwick, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASAP DEVELOPMENTS LTD
Company Number:10086082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 March 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Maltings, 2 Anderson Road, Smethwick, West Midlands, England, B66 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, 2 Anderson Road, Smethwick, England, B66 4AR

Director02 August 2018Active
Aqua House, Buttress Way, Smethwick, England, B66 3DL

Director04 July 2016Active
Gck, 7 Stephenson Street, Birmingham, England, B2 4BL

Director25 March 2016Active
Aqua House, Buttress Way, Smethwick, England, B66 3DL

Director04 July 2016Active
Gck, 7 Stephenson Street, Birmingham, England, B2 4BL

Director25 March 2016Active

People with Significant Control

Mr. Kuldip Singh Palak
Notified on:04 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Maltings, 2 Anderson Road, Smethwick, England, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ajmair Singh Chahal
Notified on:04 July 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:The Maltings, 2 Anderson Road, Smethwick, England, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Harjoot Nijor
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Cobalt Square, Ground Floor, Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous extended.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-08-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

Change registered office address company with date old address new address.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.