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.
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 | : |
|
Registered Address | : | Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2020 | Active |
26 Hollyhedge Road, West Bromwich, B71 3AA | Secretary | 19 January 1998 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 31 December 2003 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | 16 December 1998 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
4 Mercia Road, Baldock, SG7 6RZ | Secretary | 17 January 1995 | Active |
The Cedars, Great Mole Wood, Hertford, SG14 2PN | Secretary | - | Active |
26 Hollyhedge Road, West Bromwich, B71 3AA | Director | 19 January 1998 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 01 January 2002 | Active |
Parsonage Farm, Ticehurst, TN5 7DL | Director | 19 January 1998 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | 25 January 1999 | Active |
14 Parmiter Way, Ampthill, Bedford, MK45 2RQ | Director | - | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 31 December 2001 | Active |
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER | Director | 19 January 1998 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Director | 11 March 2008 | Active |
10 Gibraltar Rise, Heathfield, TN21 8HL | Director | 19 January 1998 | Active |
4 Mercia Road, Baldock, SG7 6RZ | Director | 11 April 1995 | Active |
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 | Director | 11 April 2007 | Active |
83 Tadlow Road, Tadlow, Royston, SG8 0EP | Director | - | Active |
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB | Director | 19 January 1998 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 12 November 2020 | Active |
8 Bickford Close, Lapley, Stafford, ST19 9JZ | Director | 19 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Officers | Change person secretary company with change date. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.