ASKO VALVES LIMITED
PETERSFIELD ASKO LIMITED

Hellopages » Hampshire » East Hampshire » GU32 2EB

Company number 02077952
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address 71 WOODBURY AVENUE, PETERSFIELD, HAMPSHIRE, GU32 2EB
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASKO VALVES LIMITED are www.askovalves.co.uk, and www.asko-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Liss Rail Station is 3.1 miles; to Liphook Rail Station is 7.5 miles; to Rowlands Castle Rail Station is 8.3 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asko Valves Limited is a Private Limited Company. The company registration number is 02077952. Asko Valves Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Asko Valves Limited is 71 Woodbury Avenue Petersfield Hampshire Gu32 2eb. The company`s financial liabilities are £7.5k. It is £0.4k against last year. The cash in hand is £6.34k. It is £-6.59k against last year. And the total assets are £9.13k, which is £-24k against last year. KOYLU, Sandra is a Secretary of the company. KOYLU, Yasar Genc is a Director of the company. Secretary SAHIN, Recep Lutfu has been resigned. Director SAHIN, Recep Lutfu has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


asko valves Key Finiance

LIABILITIES £7.5k
+5%
CASH £6.34k
-51%
TOTAL ASSETS £9.13k
-73%
All Financial Figures

Current Directors

Secretary
KOYLU, Sandra
Appointed Date: 15 February 1994

Director
KOYLU, Yasar Genc

80 years old

Resigned Directors

Secretary
SAHIN, Recep Lutfu
Resigned: 15 February 1994

Director
SAHIN, Recep Lutfu
Resigned: 15 February 1994
80 years old

Persons With Significant Control

Mr Yasar Genc Koylu
Notified on: 1 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Mary Koylu
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASKO VALVES LIMITED Events

03 Jan 2017
Compulsory strike-off action has been discontinued
31 Dec 2016
Confirmation statement made on 23 September 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
First Gazette notice for compulsory strike-off
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
02 Feb 1989
Return made up to 30/06/88; full list of members

29 Jun 1988
Particulars of mortgage/charge

16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Certificate of Incorporation

27 Nov 1986
Incorporation

ASKO VALVES LIMITED Charges

9 November 1995
Deposit account security terms agreement
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: T.C. Ziraat Bankasi
Description: By way of first fixed charge the deposit. "Deposit" means…
20 June 1988
Letter of charge
Delivered: 29 June 1988
Status: Satisfied on 13 March 1992
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account of the…