A.S.A. INSTALLATIONS LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 8AL

Company number 03631489
Status Active
Incorporation Date 15 September 1998
Company Type Private Limited Company
Address FRENCH LUDLAM & CO, MOUNTFIELD HOUSE 661 HIGH STREET, KINGSWINFORD, WEST MIDLANDS, DY6 8AL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.S.A. INSTALLATIONS LIMITED are www.asainstallations.co.uk, and www.a-s-a-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. A S A Installations Limited is a Private Limited Company. The company registration number is 03631489. A S A Installations Limited has been working since 15 September 1998. The present status of the company is Active. The registered address of A S A Installations Limited is French Ludlam Co Mountfield House 661 High Street Kingswinford West Midlands Dy6 8al. The company`s financial liabilities are £4.19k. It is £-4.84k against last year. The cash in hand is £0.66k. It is £0.65k against last year. And the total assets are £3.96k, which is £2.09k against last year. PARKER, Josephine Ann is a Secretary of the company. PARKER, Andrew Nicholas is a Director of the company. PARKER, Josephine Ann is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PARKER, Ann Elizabeth has been resigned. Director PARKER, Anthony Joseph has been resigned. The company operates in "Other construction installation".


a.s.a. installations Key Finiance

LIABILITIES £4.19k
-54%
CASH £0.66k
+65400%
TOTAL ASSETS £3.96k
+111%
All Financial Figures

Current Directors

Secretary
PARKER, Josephine Ann
Appointed Date: 15 September 1998

Director
PARKER, Andrew Nicholas
Appointed Date: 15 September 1998
56 years old

Director
PARKER, Josephine Ann
Appointed Date: 02 December 2009
80 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 September 1998
Appointed Date: 15 September 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 September 1998
Appointed Date: 15 September 1998
73 years old

Director
PARKER, Ann Elizabeth
Resigned: 14 August 2002
Appointed Date: 15 September 1998
55 years old

Director
PARKER, Anthony Joseph
Resigned: 30 January 2009
Appointed Date: 15 September 1998
83 years old

Persons With Significant Control

Mr Andrew Parker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Josephine Ann Parker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.S.A. INSTALLATIONS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 110

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
21 Sep 1998
Registered office changed on 21/09/98 from: somerset house temple street birmingham west midlands B2 5DN
21 Sep 1998
Director resigned
21 Sep 1998
Secretary resigned
21 Sep 1998
Ad 15/09/98--------- £ si 99@1=99 £ ic 1/100
15 Sep 1998
Incorporation

A.S.A. INSTALLATIONS LIMITED Charges

17 March 1999
Debenture
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…