UKBizDB.co.uk

A.S.A.P. SUPPLIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, England, RG1 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director02 January 2019Active
1, London Street, Reading, England, RG1 4QW

Director25 March 2019Active
1, London Street, Reading, England, RG1 4QW

Director15 October 2019Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Secretary23 June 2011Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Secretary01 March 2007Active
11 Norton Road, Loddon, NR14 6JN

Secretary24 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 May 1996Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
27 Hardley Road, Chedgrave, Norwich, NR14 6NG

Director29 September 2004Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Director24 May 1996Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Director04 June 2008Active
Reed House, Ellough Industrial Estate, Beccles, England, NR34 7TD

Director02 March 2015Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Director14 July 2008Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 May 1996Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
Reed House, Ellough Ind Estate, Beccles, NR34 7TD

Director11 October 2004Active
1, London Street, Reading, England, RG1 4QW

Director19 May 2017Active
1, London Street, Reading, England, RG1 4QW

Director08 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.