ASCO FIXINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7JN

Company number 03494733
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address OFFICE 7,, 35-37 LUDGATE HILL, LONDON, UNITED KINGDOM, EC4M 7JN
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 102a Signal House 16 Lyon Road Harrow Middlesex HA1 2AG England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 22 June 2016. The most likely internet sites of ASCO FIXINGS LIMITED are www.ascofixings.co.uk, and www.asco-fixings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asco Fixings Limited is a Private Limited Company. The company registration number is 03494733. Asco Fixings Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Asco Fixings Limited is Office 7 35 37 Ludgate Hill London United Kingdom Ec4m 7jn. The company`s financial liabilities are £438.02k. It is £102.09k against last year. The cash in hand is £362.22k. It is £160.35k against last year. And the total assets are £736.22k, which is £361.93k against last year. KAUR, Surjit is a Secretary of the company. ANAND, Kanwardeep Singh is a Director of the company. Secretary CHADHA, Ajit Singh has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director ANAND, Kuldip Singh has been resigned. Director CHADHA, Ajit Singh has been resigned. Director CHADHA, Manmohan Singh has been resigned. Director HUNT, David Stephen has been resigned. The company operates in "Wholesale of machine tools".


asco fixings Key Finiance

LIABILITIES £438.02k
+30%
CASH £362.22k
+79%
TOTAL ASSETS £736.22k
+96%
All Financial Figures

Current Directors

Secretary
KAUR, Surjit
Appointed Date: 14 August 1998

Director
ANAND, Kanwardeep Singh
Appointed Date: 19 March 2007
52 years old

Resigned Directors

Secretary
CHADHA, Ajit Singh
Resigned: 14 August 1998
Appointed Date: 13 January 1998

Secretary
LAWSON (LONDON) LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 14 August 1998
Appointed Date: 14 August 1998

Director
ANAND, Kuldip Singh
Resigned: 19 March 2007
Appointed Date: 14 August 1998
84 years old

Director
CHADHA, Ajit Singh
Resigned: 14 August 1998
Appointed Date: 13 January 1998
81 years old

Director
CHADHA, Manmohan Singh
Resigned: 14 August 1998
Appointed Date: 13 January 1998
85 years old

Director
HUNT, David Stephen
Resigned: 13 January 1998
Appointed Date: 13 January 1998
71 years old

Persons With Significant Control

Mrs Surjit Kaur
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ASCO FIXINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 13 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Registered office address changed from 102a Signal House 16 Lyon Road Harrow Middlesex HA1 2AG England to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 22 June 2016
08 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 270,000

08 Feb 2016
Registered office address changed from 102a Signal House Lyon Road Harrow Middlesex HA1 2AG to 102a Signal House 16 Lyon Road Harrow Middlesex HA1 2AG on 8 February 2016
...
... and 66 more events
29 Jul 1998
New director appointed
29 Jul 1998
New secretary appointed;new director appointed
29 Jul 1998
Secretary resigned
28 Apr 1998
Accounting reference date shortened from 31/01/99 to 31/03/98
13 Jan 1998
Incorporation

ASCO FIXINGS LIMITED Charges

14 March 2006
All assets debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
All assets debenture
Delivered: 24 November 2000
Status: Satisfied on 8 October 2012
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over all undertaking property…
13 October 1998
Debenture
Delivered: 15 October 1998
Status: Satisfied on 23 September 2013
Persons entitled: Lazard Brothers & Co., (Jersey) Limited
Description: Fixed and floating charge over all the fixed and moveable…
14 August 1998
Debenture
Delivered: 18 August 1998
Status: Satisfied on 27 October 1998
Persons entitled: Asco International Autoquip Limited
Description: Fixed and floating charge on all the assets comprising…