A.S.L. FREIGHT LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 5HA

Company number 02680399
Status Active
Incorporation Date 23 January 1992
Company Type Private Limited Company
Address 309 HIGH ROAD, SOUTH BENFLEET, ESSEX, SS7 5HA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A.S.L. FREIGHT LIMITED are www.aslfreight.co.uk, and www.a-s-l-freight.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and nine months. A S L Freight Limited is a Private Limited Company. The company registration number is 02680399. A S L Freight Limited has been working since 23 January 1992. The present status of the company is Active. The registered address of A S L Freight Limited is 309 High Road South Benfleet Essex Ss7 5ha. The company`s financial liabilities are £225.73k. It is £27.92k against last year. The cash in hand is £197.62k. It is £26.67k against last year. And the total assets are £452.84k, which is £30.96k against last year. DEACON, Marie Catherine is a Secretary of the company. DEACON, Marie Catherine is a Director of the company. DEACON, Michael James is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


a.s.l. freight Key Finiance

LIABILITIES £225.73k
+14%
CASH £197.62k
+15%
TOTAL ASSETS £452.84k
+7%
All Financial Figures

Current Directors

Secretary
DEACON, Marie Catherine
Appointed Date: 26 June 1992

Director
DEACON, Marie Catherine
Appointed Date: 26 June 1992
80 years old

Director
DEACON, Michael James
Appointed Date: 26 June 1992
77 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 26 June 1992
Appointed Date: 23 January 1992

Nominee Director
P S NOMINEES LIMITED
Resigned: 26 June 1992
Appointed Date: 23 January 1992

Persons With Significant Control

Mr Michael James Deacon
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.S.L. FREIGHT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
21 Jul 1992
Director resigned;new director appointed

21 Jul 1992
Registered office changed on 21/07/92 from: c/o professional searches LTD., Suite one, 2ND floor 1/4 christina street london EC2A 4PA

21 Jul 1992
Secretary resigned;new director appointed

07 Jul 1992
Company name changed closehaven LIMITED\certificate issued on 08/07/92

23 Jan 1992
Incorporation

A.S.L. FREIGHT LIMITED Charges

27 November 2003
All assets debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…