This company is commonly known as A.s.a.p. Supplies Limited. The company was founded 28 years ago and was given the registration number 03203198. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A.S.A.P. SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03203198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Street, Reading, Berkshire, England, RG1 4QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, England, RG1 4PN | Corporate Secretary | 19 May 2017 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 02 January 2019 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 25 March 2019 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 15 October 2019 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Secretary | 23 June 2011 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Secretary | 01 March 2007 | Active |
11 Norton Road, Loddon, NR14 6JN | Secretary | 24 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 May 1996 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
27 Hardley Road, Chedgrave, Norwich, NR14 6NG | Director | 29 September 2004 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Director | 24 May 1996 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Director | 04 June 2008 | Active |
Reed House, Ellough Industrial Estate, Beccles, England, NR34 7TD | Director | 02 March 2015 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Director | 14 July 2008 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 May 1996 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
Reed House, Ellough Ind Estate, Beccles, NR34 7TD | Director | 11 October 2004 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 19 May 2017 | Active |
1, London Street, Reading, England, RG1 4QW | Director | 08 April 2010 | Active |
Blue Moose Holdings Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Street, Reading, England, RG1 4QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.