ASSELLE PRODUCTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2TP

Company number 02891753
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address SINCKOT HOUSE, 211 STATION ROAD, HARROW, ENGLAND, HA1 2TP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016. The most likely internet sites of ASSELLE PRODUCTS LIMITED are www.asselleproducts.co.uk, and www.asselle-products.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-one years and eight months. Asselle Products Limited is a Private Limited Company. The company registration number is 02891753. Asselle Products Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Asselle Products Limited is Sinckot House 211 Station Road Harrow England Ha1 2tp. The company`s financial liabilities are £1179.64k. It is £6.63k against last year. The cash in hand is £129.07k. It is £98.29k against last year. And the total assets are £2578.57k, which is £-245.54k against last year. SHANBHAG, Suhas Radhakrishna is a Secretary of the company. ASSELLE, Giovanna is a Director of the company. CHEN, Wen is a Director of the company. SHANBHAG, Liliana Asselle is a Director of the company. SHANBHAG, Suhas Radhakrishna is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BLAKE, Graham David has been resigned. Director CASEY, Marcus has been resigned. The company operates in "Wholesale of other intermediate products".


asselle products Key Finiance

LIABILITIES £1179.64k
+0%
CASH £129.07k
+319%
TOTAL ASSETS £2578.57k
-9%
All Financial Figures

Current Directors

Secretary
SHANBHAG, Suhas Radhakrishna
Appointed Date: 26 January 1994

Director
ASSELLE, Giovanna
Appointed Date: 26 January 1994
76 years old

Director
CHEN, Wen
Appointed Date: 22 June 2009
42 years old

Director
SHANBHAG, Liliana Asselle
Appointed Date: 24 March 2011
39 years old

Director
SHANBHAG, Suhas Radhakrishna
Appointed Date: 26 January 1994
77 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

Director
BLAKE, Graham David
Resigned: 28 February 2009
Appointed Date: 01 March 2008
50 years old

Director
CASEY, Marcus
Resigned: 15 December 2009
Appointed Date: 22 June 2009
54 years old

Persons With Significant Control

Mr Suhas Radhakrishna Shanbhag
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSELLE PRODUCTS LIMITED Events

15 Feb 2017
Confirmation statement made on 26 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to Sinckot House 211 Station Road Harrow HA1 2TP on 20 September 2016
09 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
13 Apr 1995
Return made up to 26/01/95; full list of members
24 May 1994
Accounting reference date notified as 30/04

24 May 1994
Ad 01/05/94--------- £ si 98@1=98 £ ic 2/100
04 Feb 1994
Secretary resigned
26 Jan 1994
Incorporation

ASSELLE PRODUCTS LIMITED Charges

27 August 2002
Rent deposit deed
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Canon Nominees Limited
Description: £26,437.50, an interest bearing account in the name of the…
22 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…