UKBizDB.co.uk

ASAR HOLDINGS LIMITED

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

This company is commonly known as Asar Holdings Limited. The company was founded 21 years ago and was given the registration number 04744932. The firm's registered office is in ALLOY INDUSTRIAL ESTATE. You can find them at C/o Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, Pontardawe Swansea. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASAR HOLDINGS LIMITED
Company Number:04744932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, Pontardawe Swansea, SA8 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, SA8 4EN

Secretary19 August 2003Active
C/O Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, SA8 4EN

Director19 August 2003Active
C/O Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, SA8 4EN

Director19 October 2020Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary25 April 2003Active
Flat 6 Hawthorne Court, Hawthorne Drive Evington, Leicester, LE5 6DL

Director24 October 2003Active
C/O Westward Energy Services Ltd, Energy House, Alloy Industrial Estate, SA8 4EN

Director19 August 2003Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director25 April 2003Active

People with Significant Control

Mrs Joanne Lucy Robinson
Notified on:19 October 2020
Status:Active
Date of birth:October 1968
Nationality:British
Address:C/O Westward Energy Services Ltd, Alloy Industrial Estate, SA8 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Thomas Slattery
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:C/O Westward Energy Services Ltd, Alloy Industrial Estate, SA8 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:C/O Westward Energy Services Ltd, Alloy Industrial Estate, SA8 4EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Capital

Capital return purchase own shares.

Download
2020-11-09Resolution

Resolution.

Download
2020-11-07Capital

Capital cancellation shares.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.