Warning: file_put_contents(c/220a3e287b36b84e7c6d1198e5e73acc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Asap Property Maintenance And Home Improvements Limited, WR7 4QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASAP PROPERTY MAINTENANCE AND HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Asap Property Maintenance And Home Improvements Limited. The company was founded 19 years ago and was given the registration number 05421524. The firm's registered office is in WORCESTER. You can find them at Parkview Evesham Road, Spetchley, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASAP PROPERTY MAINTENANCE AND HOME IMPROVEMENTS LIMITED
Company Number:05421524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parkview Evesham Road, Spetchley, Worcester, Worcestershire, United Kingdom, WR7 4QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkview, Evesham Road, Spetchley, Worcester, United Kingdom, WR7 4QR

Secretary12 April 2005Active
5 Sands Road, Inkberrow, Worcester, WR7 4HJ

Director26 October 2007Active
Parkview, Evesham Road, Spetchley, Worcester, United Kingdom, WR7 4QR

Director12 April 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary12 April 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director12 April 2005Active

People with Significant Control

Mr Stephen John Parker
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Sands Road, Inkberrow, Worcester, United Kingdom, WR7 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sargent
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Parkview, Evesham Road, Worcester, United Kingdom, WR7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Address

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

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Address

Change registered office address company with date old address.

Download
2014-04-30Officers

Change person secretary company with change date.

Download
2014-04-30Officers

Change person director company with change date.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.