ASP ELECTRO-TECHNOLOGY LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BE

Company number 04559748
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address UNIT Z1 RADIUS COURT, TUNGSTEN PARK, MAPLE DRIVE, HINCKLEY, LEICESTERSHIRE, LE10 3BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew David Philip Rowley as a director on 31 March 2016. The most likely internet sites of ASP ELECTRO-TECHNOLOGY LIMITED are www.aspelectrotechnology.co.uk, and www.asp-electro-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Nuneaton Rail Station is 2.7 miles; to Bedworth Rail Station is 4.9 miles; to Coventry Rail Station is 10.5 miles; to Canley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asp Electro Technology Limited is a Private Limited Company. The company registration number is 04559748. Asp Electro Technology Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Asp Electro Technology Limited is Unit Z1 Radius Court Tungsten Park Maple Drive Hinckley Leicestershire Le10 3be. The company`s financial liabilities are £52.53k. It is £-0.95k against last year. And the total assets are £225.97k, which is £-38.41k against last year. ROWLEY, Philip Charles is a Secretary of the company. ROWLEY, Philip Charles is a Director of the company. Secretary LEDBROOKE, Veronica Gwenllian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWLEY, Andrew David Philip has been resigned. Director ROWLEY, Stephen Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


asp electro-technology Key Finiance

LIABILITIES £52.53k
-2%
CASH n/a
TOTAL ASSETS £225.97k
-15%
All Financial Figures

Current Directors

Secretary
ROWLEY, Philip Charles
Appointed Date: 24 October 2006

Director
ROWLEY, Philip Charles
Appointed Date: 10 October 2002
71 years old

Resigned Directors

Secretary
LEDBROOKE, Veronica Gwenllian
Resigned: 24 October 2006
Appointed Date: 10 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
ROWLEY, Andrew David Philip
Resigned: 31 March 2016
Appointed Date: 10 October 2002
42 years old

Director
ROWLEY, Stephen Edward
Resigned: 28 March 2012
Appointed Date: 10 October 2002
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Philip Charles Rowley
Notified on: 10 October 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASP ELECTRO-TECHNOLOGY LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Termination of appointment of Andrew David Philip Rowley as a director on 31 March 2016
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed
11 Oct 2002
Secretary resigned
11 Oct 2002
Director resigned
10 Oct 2002
Incorporation

ASP ELECTRO-TECHNOLOGY LIMITED Charges

4 June 2013
Charge code 0455 9748 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
16 January 2012
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…