A. S. E. T. S. (U. K.) LTD
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 03151140
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address 295/297 CHURCH STREET, BLACKPOOL, LANCS, FY1 3PJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 120 . The most likely internet sites of A. S. E. T. S. (U. K.) LTD are www.asetsuk.co.uk, and www.a-s-e-t-s-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. A S E T S U K Ltd is a Private Limited Company. The company registration number is 03151140. A S E T S U K Ltd has been working since 25 January 1996. The present status of the company is Active. The registered address of A S E T S U K Ltd is 295 297 Church Street Blackpool Lancs Fy1 3pj. The company`s financial liabilities are £42.28k. It is £-12.8k against last year. The cash in hand is £4.12k. It is £-25.54k against last year. And the total assets are £139.03k, which is £-57.96k against last year. MORTON, Ashley is a Secretary of the company. LAUGHLAND, James is a Director of the company. MORTON, Ashley is a Director of the company. Secretary LAUGHLAND, James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLOWELL, Robert Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


a. s. e. t. s. (u. k.) Key Finiance

LIABILITIES £42.28k
-24%
CASH £4.12k
-87%
TOTAL ASSETS £139.03k
-30%
All Financial Figures

Current Directors

Secretary
MORTON, Ashley
Appointed Date: 04 August 2000

Director
LAUGHLAND, James
Appointed Date: 01 July 1996
60 years old

Director
MORTON, Ashley
Appointed Date: 11 September 2001
56 years old

Resigned Directors

Secretary
LAUGHLAND, James
Resigned: 04 August 2000
Appointed Date: 01 July 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1996
Appointed Date: 25 January 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 July 1996
Appointed Date: 25 January 1996
35 years old

Director
HOLLOWELL, Robert Edward
Resigned: 07 August 2000
Appointed Date: 01 July 1996
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1996
Appointed Date: 25 January 1996

Persons With Significant Control

Mr James Laughland
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

A. S. E. T. S. (U. K.) LTD Events

02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 120

16 Feb 2016
Director's details changed for Mr James Laughland on 16 February 2016
03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
21 Aug 1996
New director appointed
16 Jul 1996
Secretary resigned;director resigned
16 Jul 1996
Director resigned
16 Jul 1996
Registered office changed on 16/07/96 from: 33 crwys road cardiff CF2 4YF
25 Jan 1996
Incorporation

A. S. E. T. S. (U. K.) LTD Charges

9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land and buildings k/a land and buildings lying to the…
9 March 2005
Legal and general charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land and buildings k/a land and buildings lying to the…
21 September 2000
Legal charge
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings to the rear of 37 westminster road…
25 October 1999
Legal charge
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 warley rd,blackpool,lancs. By way of fixed charge the…
4 December 1997
Debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…