UKBizDB.co.uk

ASDA FINANCIAL SERVICES LIMITED

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

This company is commonly known as Asda Financial Services Limited. The company was founded 21 years ago and was given the registration number 04562707. The firm's registered office is in LEEDS. You can find them at Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASDA FINANCIAL SERVICES LIMITED
Company Number:04562707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary06 April 2020Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director24 May 2023Active
Waterside Head Office, Haslingden Road, Guide, Blackburn, United Kingdom, BB1 2FA

Director06 August 2021Active
Asda House, South Bank, Great Wilson Street, Leeds, United Kingdom, LS11 5AD

Director18 April 2012Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary25 January 2008Active
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB

Secretary27 January 2003Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Secretary22 December 2003Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary01 June 2013Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Secretary27 August 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary15 October 2002Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director01 September 2007Active
The Hunting Box The Nook, Bitteswell, Lutterworth, LE17 4RY

Director01 November 2004Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director07 November 2016Active
Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD

Director03 June 2011Active
Old Rectory, High Street Whitwell, Nottingham, S80 4RE

Director05 September 2005Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director11 July 2016Active
The Crofts, Kirkby Wharfe, Tadcaster, LS24 9DE

Director27 January 2003Active
Gable Court, Crabtree Green Collingham, Wetherby, LS22 5AB

Director01 November 2004Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director31 July 2021Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director24 September 2007Active
Flat 41 1 Dock Street, Leeds, LS10 1NA

Director01 November 2004Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director23 November 2012Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director26 September 2019Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director27 January 2003Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director03 September 2018Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director19 December 2013Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director18 April 2016Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director18 July 2022Active
Flat 10 Denison Hall, Hanover Square, Leeds, LS3 1BW

Director01 November 2004Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director02 February 2014Active
Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD

Director20 January 2020Active
Asda House, Southbank, Great Wilson Street, Leeds, England, LS11 5AD

Director11 December 2017Active
The Firs 2 Whiddon Croft, Burley Lane, Menston, LS29 6QQ

Director01 November 2004Active
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD

Director14 January 2013Active
Stoneyhurst, 69 Wakefield Road Light Cliffe, Halifax, HX3 8AQ

Director01 November 2004Active

People with Significant Control

Asda Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asda House, South Bank, Great Wilson Street, Leeds, England, LS11 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Miscellaneous

Legacy.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.