P.B. ASHER DIESEL INJECTION ENGINEERS LTD.
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 1AE

Company number 03626404
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address WEST QUAY ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P.B. ASHER DIESEL INJECTION ENGINEERS LTD. are www.pbasherdieselinjectionengineers.co.uk, and www.p-b-asher-diesel-injection-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P B Asher Diesel Injection Engineers Ltd is a Private Limited Company. The company registration number is 03626404. P B Asher Diesel Injection Engineers Ltd has been working since 03 September 1998. The present status of the company is Active. The registered address of P B Asher Diesel Injection Engineers Ltd is West Quay Road Southampton Hampshire So15 1ae. . CROSS, Ben is a Secretary of the company. CROSS, Ben William Phillip is a Director of the company. SCHUMACHER, Harriet Jane is a Director of the company. Secretary ASHER, Stephanie Alison has been resigned. Secretary BLACK, Andrew Paton has been resigned. Secretary CROSS, Harriet has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHER, Philip Brian has been resigned. Director ASHER, Stephanie Alison has been resigned. Director MARTIN, Graham Peter Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CROSS, Ben
Appointed Date: 29 December 2005

Director
CROSS, Ben William Phillip
Appointed Date: 01 April 2013
45 years old

Director
SCHUMACHER, Harriet Jane
Appointed Date: 01 March 2004
69 years old

Resigned Directors

Secretary
ASHER, Stephanie Alison
Resigned: 01 March 2004
Appointed Date: 31 October 2001

Secretary
BLACK, Andrew Paton
Resigned: 31 October 2001
Appointed Date: 03 September 1998

Secretary
CROSS, Harriet
Resigned: 29 December 2005
Appointed Date: 01 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1998
Appointed Date: 03 September 1998

Director
ASHER, Philip Brian
Resigned: 09 December 2005
Appointed Date: 31 October 2001
102 years old

Director
ASHER, Stephanie Alison
Resigned: 01 March 2004
Appointed Date: 19 March 2003
89 years old

Director
MARTIN, Graham Peter Patrick
Resigned: 31 October 2001
Appointed Date: 03 September 1998
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1998
Appointed Date: 03 September 1998

Persons With Significant Control

P B Asher (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.B. ASHER DIESEL INJECTION ENGINEERS LTD. Events

01 Nov 2016
Confirmation statement made on 3 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

15 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 65 more events
29 Dec 1998
Director resigned
29 Dec 1998
Secretary resigned
29 Dec 1998
New secretary appointed
17 Sep 1998
Registered office changed on 17/09/98 from: 1 mitchell lane bristol BS1 6BU
03 Sep 1998
Incorporation

P.B. ASHER DIESEL INJECTION ENGINEERS LTD. Charges

30 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Rhs Investments Bv
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
All assets debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Debenture
Delivered: 20 December 2008
Status: Satisfied on 7 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2006
Omnibus guarantee and set-off agreement
Delivered: 25 April 2006
Status: Satisfied on 25 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 7 April 2007
Persons entitled: Philip Brian Asher and Stepahnie Alison Asher
Description: The l/h property k/a 40 west quay road southampton t/n…
7 July 2005
Mortgage
Delivered: 9 July 2005
Status: Satisfied on 25 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land and buildings 40 west quay road…
23 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 25 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…