UKBizDB.co.uk

ASE PLUMBING & HEATING SUPPLIES LTD.

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

This company is commonly known as Ase Plumbing & Heating Supplies Ltd.. The company was founded 24 years ago and was given the registration number 03980677. The firm's registered office is in TENBURY WELLS. You can find them at Hunt Farm House, Frith Common, Tenbury Wells, Worcs. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ASE PLUMBING & HEATING SUPPLIES LTD.
Company Number:03980677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Hunt Farm House, Frith Common, Tenbury Wells, Worcs, WR15 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunt Farm House, Frith Common, Tenbury Wells, WR15 8JY

Secretary26 April 2000Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director01 October 2006Active
Hunt Farm House, Frith Common, Tenbury Wells, WR15 8JY

Director26 April 2000Active
Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW

Director26 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2000Active

People with Significant Control

Mr Kevin John Pearce
Notified on:27 April 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Cristiane Ingrid Pearce
Notified on:27 April 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adam Daniel Pearce
Notified on:26 April 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Anglo House, Worcester Road, Stourport-On-Severn, England, DY13 9AW
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Address

Change registered office address company with date old address new address.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Capital

Capital name of class of shares.

Download
2022-01-17Capital

Capital variation of rights attached to shares.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.