ASMECH SYSTEMS LIMITED
MANSFIELD ASHSTOCK 1618 LIMITED

Hellopages » Nottinghamshire » Mansfield » NG19 7DW

Company number 03535558
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address UNIT 1 FOUNTAIN COURT, MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7DW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 035355580003, created on 10 May 2017; Director's details changed for Mr Shane William Gunstone on 13 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ASMECH SYSTEMS LIMITED are www.asmechsystems.co.uk, and www.asmech-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 6.2 miles; to Hucknall Rail Station is 8.6 miles; to Langley Mill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asmech Systems Limited is a Private Limited Company. The company registration number is 03535558. Asmech Systems Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Asmech Systems Limited is Unit 1 Fountain Court Millenium Business Park Mansfield Nottinghamshire Ng19 7dw. The company`s financial liabilities are £259.23k. It is £127.3k against last year. And the total assets are £623.24k, which is £243.9k against last year. GUNSTONE, Shane William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WYLD, Lynette has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director KIRBY, Alistair has been resigned. Director WYLD, Lynette has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


asmech systems Key Finiance

LIABILITIES £259.23k
+96%
CASH n/a
TOTAL ASSETS £623.24k
+64%
All Financial Figures

Current Directors

Director
GUNSTONE, Shane William
Appointed Date: 30 March 1998
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 March 1998
Appointed Date: 26 March 1998

Secretary
WYLD, Lynette
Resigned: 13 March 2009
Appointed Date: 30 March 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 30 March 1998
Appointed Date: 26 March 1998

Director
KIRBY, Alistair
Resigned: 29 July 2005
Appointed Date: 30 March 1998
70 years old

Director
WYLD, Lynette
Resigned: 13 March 2009
Appointed Date: 01 October 2005
62 years old

ASMECH SYSTEMS LIMITED Events

15 May 2017
Registration of charge 035355580003, created on 10 May 2017
13 Apr 2017
Director's details changed for Mr Shane William Gunstone on 13 April 2017
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6,815

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
01 Apr 1998
Resolutions
  • SRES13 ‐ Special resolution

01 Apr 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Apr 1998
£ nc 1000/250000 30/03/98
26 Mar 1998
Incorporation

ASMECH SYSTEMS LIMITED Charges

10 May 2017
Charge code 0353 5558 0003
Delivered: 15 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 April 2014
Charge code 0353 5558 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC of Credit Documenation Po Box 339 Manchester M60 2AH
Description: Leasehold land at unit 1 spitfire house fountain court…
27 September 2000
Mortgage debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…