UKBizDB.co.uk

ASAP STAMPS LTD

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

This company is commonly known as Asap Stamps Ltd. The company was founded 18 years ago and was given the registration number 05604906. The firm's registered office is in SHEFFIELD. You can find them at 30 Oak Street, , Sheffield, South Yorkshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:ASAP STAMPS LTD
Company Number:05604906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:30 Oak Street, Sheffield, South Yorkshire, S8 9UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Oak Street, Sheffield, S8 9UB

Secretary30 June 2017Active
Abbey Hill Farm, Common Lane, Cutthorpe, Sheffield, S42 7AN

Director27 October 2005Active
30, Oak Street, Sheffield, S8 9UB

Director30 June 2017Active
15, Drury Lane, Coal Aston, Sheffield, United Kingdom, S18 3PA

Director27 October 2005Active
Abbey Hill Farm, Common Lane, Cutthorpe, Sheffield, S42 7AN

Secretary27 October 2005Active
30, Oak Street, Sheffield, S8 9UB

Secretary30 June 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 October 2005Active
6 Blacka Moor Road, Dore, Sheffield, S17 3GH

Director27 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 October 2005Active

People with Significant Control

Trodat (Uk) Limited
Notified on:23 April 2024
Status:Active
Country of residence:Scotland
Address:144, Neilston Road, Paisley, Scotland, PA2 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Eyre
Notified on:28 March 2024
Status:Active
Date of birth:May 1965
Nationality:British
Address:30, Oak Street, Sheffield, S8 9UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Edward Eyre
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:30, Oak Street, Sheffield, S8 9UB
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
2024-04-29Accounts

Change account reference date company previous extended.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination secretary company with name termination date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.