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..
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 | : |
|
Registered Address | : | Unit 1 Fountain Court, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW | Secretary | 01 April 2021 | Active |
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW | Director | 01 April 2021 | Active |
9, Bloomsbury Gardens, Mansfield, United Kingdom, NG18 4XY | Director | 30 March 1998 | Active |
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW | Director | 01 April 2021 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 26 March 1998 | Active |
11 Robin Hood Avenue, Edwinstowe, Mansfield, NG21 9LG | Secretary | 30 March 1998 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 26 March 1998 | Active |
69 Arun Dale, Mansfield Woodhouse, Mansfield, NG19 9RE | Director | 30 March 1998 | Active |
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW | Director | 01 April 2021 | Active |
Unit 1, Fountain Court, Millenium Business Park, Mansfield, NG19 7DW | Director | 01 April 2021 | Active |
11 Robin Hood Avenue, Edwinstowe, Mansfield, NG21 9LG | Director | 01 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.