Company number 02663836
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 603
. The most likely internet sites of ASSET FINANCING LIMITED are www.assetfinancing.co.uk, and www.asset-financing.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and eleven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asset Financing Limited is a Private Limited Company.
The company registration number is 02663836. Asset Financing Limited has been working since 18 November 1991.
The present status of the company is Active. The registered address of Asset Financing Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. The company`s financial liabilities are £679.6k. It is £136.5k against last year. The cash in hand is £718.32k. It is £122.68k against last year. And the total assets are £852.54k, which is £150.1k against last year. HOOK, Heather Elizabeth is a Secretary of the company. HOOK, Richard Bruce is a Director of the company. Secretary BUDD, Roy James has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUDD, Gerald Lance has been resigned. Director BUDD, Sandra has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PEARCE, David Gary has been resigned. Director PEARCE, Helen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
asset financing Key Finiance
LIABILITIES
£679.6k
+25%
CASH
£718.32k
+20%
TOTAL ASSETS
£852.54k
+21%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 27 November 1991
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 1991
Appointed Date: 18 November 1991
Director
BUDD, Sandra
Resigned: 30 June 1995
Appointed Date: 01 October 1992
66 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 November 1991
Appointed Date: 18 November 1991
35 years old
Director
PEARCE, Helen
Resigned: 30 June 1995
Appointed Date: 01 October 1992
78 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 1991
Appointed Date: 18 November 1991
Persons With Significant Control
Mr Richard Bruce Hook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ASSET FINANCING LIMITED Events
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
08 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
17 Nov 2015
Total exemption small company accounts made up to 31 May 2015
15 Jul 2015
Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 15 July 2015
...
... and 75 more events
05 Dec 1991
Director resigned;new director appointed
05 Dec 1991
Secretary resigned;new secretary appointed;director resigned
05 Dec 1991
Registered office changed on 05/12/91 from: 110 whitchurch road cardiff CF4 3LY
03 Dec 1991
Company name changed quickgain LIMITED\certificate issued on 04/12/91
18 Nov 1991
Incorporation