UKBizDB.co.uk

ASSET INTERNATIONAL LIMITED

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

This company is commonly known as Asset International Limited. The company was founded 37 years ago and was given the registration number 02094503. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASSET INTERNATIONAL LIMITED
Company Number:02094503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2020Active
26 Hollyhedge Road, West Bromwich, B71 3AA

Secretary19 January 1998Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary16 December 1998Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
4 Mercia Road, Baldock, SG7 6RZ

Secretary17 January 1995Active
The Cedars, Great Mole Wood, Hertford, SG14 2PN

Secretary-Active
26 Hollyhedge Road, West Bromwich, B71 3AA

Director19 January 1998Active
Ashmore House, Norton, Evesham, WR11 4YL

Director01 January 2002Active
Parsonage Farm, Ticehurst, TN5 7DL

Director19 January 1998Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director25 January 1999Active
14 Parmiter Way, Ampthill, Bedford, MK45 2RQ

Director-Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director31 December 2001Active
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director19 January 1998Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director11 March 2008Active
10 Gibraltar Rise, Heathfield, TN21 8HL

Director19 January 1998Active
4 Mercia Road, Baldock, SG7 6RZ

Director11 April 1995Active
Davenshire, Chiswick End Meldreth, Royston, SG8 6LZ

Director-Active
The Cedars, Great Mole Wood, Hertford, SG14 2PN

Director-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 April 2007Active
83 Tadlow Road, Tadlow, Royston, SG8 0EP

Director-Active
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB

Director19 January 1998Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active
8 Bickford Close, Lapley, Stafford, ST19 9JZ

Director19 January 1998Active

People with Significant Control

Hill & Smith Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-08-05Resolution

Resolution.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person secretary company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.