UKBizDB.co.uk

ASMECH SYSTEMS LIMITED

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

This company is commonly known as Asmech Systems Limited. The company was founded 26 years ago and was given the registration number 03535558. The firm's registered office is in MANSFIELD. You can find them at Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ASMECH SYSTEMS LIMITED
Company Number:03535558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW

Secretary01 April 2021Active
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW

Director01 April 2021Active
9, Bloomsbury Gardens, Mansfield, United Kingdom, NG18 4XY

Director30 March 1998Active
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW

Director01 April 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary26 March 1998Active
11 Robin Hood Avenue, Edwinstowe, Mansfield, NG21 9LG

Secretary30 March 1998Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director26 March 1998Active
69 Arun Dale, Mansfield Woodhouse, Mansfield, NG19 9RE

Director30 March 1998Active
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW

Director01 April 2021Active
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW

Director01 April 2021Active
11 Robin Hood Avenue, Edwinstowe, Mansfield, NG21 9LG

Director01 October 2005Active

People with Significant Control

Swg Properties Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:Edwinstowe House, High Street, Mansfield, England, NG21 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane William Gunstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Unit 1, Fountain Court, Mansfield, NG19 7DW
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
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.