ASAR HOLDINGS LIMITED
ALLOY INDUSTRIAL ESTATE HOWPER 454 LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 4EN

Company number 04744932
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address C/O WESTWARD ENERGY SERVICES LTD, ENERGY HOUSE, ALLOY INDUSTRIAL ESTATE, PONTARDAWE SWANSEA, SA8 4EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 66,666 . The most likely internet sites of ASAR HOLDINGS LIMITED are www.asarholdings.co.uk, and www.asar-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Asar Holdings Limited is a Private Limited Company. The company registration number is 04744932. Asar Holdings Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Asar Holdings Limited is C O Westward Energy Services Ltd Energy House Alloy Industrial Estate Pontardawe Swansea Sa8 4en. . ROBINSON, Andrew Charles is a Secretary of the company. ROBINSON, Andrew Charles is a Director of the company. SLATTERY, Anthony Thomas is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director HOLLAND, Thomas Paul has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINSON, Andrew Charles
Appointed Date: 19 August 2003

Director
ROBINSON, Andrew Charles
Appointed Date: 19 August 2003
61 years old

Director
SLATTERY, Anthony Thomas
Appointed Date: 19 August 2003
71 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 19 August 2003
Appointed Date: 25 April 2003

Director
HOLLAND, Thomas Paul
Resigned: 09 July 2004
Appointed Date: 24 October 2003
74 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 19 August 2003
Appointed Date: 25 April 2003

Persons With Significant Control

Mr Andrew Charles Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Thomas Slattery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASAR HOLDINGS LIMITED Events

11 May 2017
Confirmation statement made on 25 April 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 66,666

22 Sep 2015
Total exemption full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 66,666

...
... and 46 more events
11 Sep 2003
Director resigned
11 Sep 2003
New secretary appointed;new director appointed
11 Sep 2003
New director appointed
20 Aug 2003
Company name changed howper 454 LIMITED\certificate issued on 20/08/03
25 Apr 2003
Incorporation

ASAR HOLDINGS LIMITED Charges

24 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Loyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…