ASET (UK) LIMITED
SWANLEY VILLAGE

Hellopages » Kent » Sevenoaks » BR8 7PA

Company number 06654487
Status Active
Incorporation Date 23 July 2008
Company Type Private Limited Company
Address RIDDINGTONS LTD, THE OLD BARN, OFF WOOD STREET, SWANLEY VILLAGE, KENT, BR8 7PA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registration of charge 066544870002, created on 17 February 2017; Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of ASET (UK) LIMITED are www.asetuk.co.uk, and www.aset-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Aset Uk Limited is a Private Limited Company. The company registration number is 06654487. Aset Uk Limited has been working since 23 July 2008. The present status of the company is Active. The registered address of Aset Uk Limited is Riddingtons Ltd The Old Barn Off Wood Street Swanley Village Kent Br8 7pa. . ROOTS, Joanne is a Secretary of the company. ALLEN, Nicola Jane is a Director of the company. ALLEN, Steven Robert is a Director of the company. ROOTS, Joanne is a Director of the company. ROOTS, Kevin Richard is a Director of the company. Secretary PREMIER SECRETARIES LIMITED has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
ROOTS, Joanne
Appointed Date: 23 July 2008

Director
ALLEN, Nicola Jane
Appointed Date: 23 July 2008
58 years old

Director
ALLEN, Steven Robert
Appointed Date: 01 November 2010
58 years old

Director
ROOTS, Joanne
Appointed Date: 23 July 2008
61 years old

Director
ROOTS, Kevin Richard
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Secretary
PREMIER SECRETARIES LIMITED
Resigned: 23 July 2008
Appointed Date: 23 July 2008

Director
PREMIER DIRECTORS LIMITED
Resigned: 23 July 2008
Appointed Date: 23 July 2008

Persons With Significant Control

Mrs Joanne Roots
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Allen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Richard Roots
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Robert Allen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASET (UK) LIMITED Events

21 Feb 2017
Registration of charge 066544870002, created on 17 February 2017
23 Sep 2016
Total exemption full accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 23 July 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 19 more events
08 Sep 2008
Director appointed nicola jane allen
08 Sep 2008
Director and secretary appointed joanne roots
24 Jul 2008
Appointment terminated director premier directors LIMITED
24 Jul 2008
Appointment terminated secretary premier secretaries LIMITED
23 Jul 2008
Incorporation

ASET (UK) LIMITED Charges

17 February 2017
Charge code 0665 4487 0002
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of a legal mortgage, all that leasehold property…
29 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…