A.S.B. (UK) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 1LR

Company number 04345135
Status Active
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address 113 LONDON ROAD, SAINT ALBANS, HERTFORDSHIRE, AL1 1LR
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 January 2016; Termination of appointment of Pal Singh as a director on 30 June 2015. The most likely internet sites of A.S.B. (UK) LIMITED are www.asbuk.co.uk, and www.a-s-b-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and nine months. A S B Uk Limited is a Private Limited Company. The company registration number is 04345135. A S B Uk Limited has been working since 24 December 2001. The present status of the company is Active. The registered address of A S B Uk Limited is 113 London Road Saint Albans Hertfordshire Al1 1lr. The company`s financial liabilities are £963.68k. It is £463.95k against last year. The cash in hand is £604.34k. It is £519.44k against last year. And the total assets are £963.68k, which is £463.95k against last year. KAUR, Loch is a Secretary of the company. MADHAN, Surjit Singh is a Director of the company. SINGH, Balbir is a Director of the company. Secretary MADHAAN, Anand Singh has been resigned. Secretary SINGH, Ravinder has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MADHAAN, Anand Singh has been resigned. Director MADHAN, Surjit Singh has been resigned. Director SINGH, Pal has been resigned. Director SINGH, Pal has been resigned. Director SINGH, Pal has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of mobile telephones".


a.s.b. (uk) Key Finiance

LIABILITIES £963.68k
+92%
CASH £604.34k
+611%
TOTAL ASSETS £963.68k
+92%
All Financial Figures

Current Directors

Secretary
KAUR, Loch
Appointed Date: 13 December 2004

Director
MADHAN, Surjit Singh
Appointed Date: 10 April 2014
67 years old

Director
SINGH, Balbir
Appointed Date: 02 January 2002
61 years old

Resigned Directors

Secretary
MADHAAN, Anand Singh
Resigned: 13 December 2004
Appointed Date: 15 January 2003

Secretary
SINGH, Ravinder
Resigned: 15 January 2003
Appointed Date: 02 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 December 2001
Appointed Date: 24 December 2001

Director
MADHAAN, Anand Singh
Resigned: 13 December 2004
Appointed Date: 01 May 2003
70 years old

Director
MADHAN, Surjit Singh
Resigned: 10 April 2014
Appointed Date: 10 April 2014
60 years old

Director
SINGH, Pal
Resigned: 30 June 2015
Appointed Date: 16 February 2015
40 years old

Director
SINGH, Pal
Resigned: 30 June 2015
Appointed Date: 11 August 2014
40 years old

Director
SINGH, Pal
Resigned: 01 November 2007
Appointed Date: 01 June 2007
40 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 December 2001
Appointed Date: 24 December 2001

Persons With Significant Control

Mr Balbir Singh
Notified on: 7 April 2016
61 years old
Nature of control: Has significant influence or control

A.S.B. (UK) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 29 January 2016
09 Sep 2016
Termination of appointment of Pal Singh as a director on 30 June 2015
09 Sep 2016
Confirmation statement made on 7 July 2016 with updates
21 Jun 2016
Registration of charge 043451350004, created on 21 June 2016
...
... and 68 more events
07 Jan 2002
New secretary appointed
07 Jan 2002
New director appointed
02 Jan 2002
Secretary resigned
02 Jan 2002
Director resigned
24 Dec 2001
Incorporation

A.S.B. (UK) LIMITED Charges

21 June 2016
Charge code 0434 5135 0004
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 February 2016
Charge code 0434 5135 0003
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Gethceln house dawley road hayes middlesex UB3 1EH…
8 April 2010
Debenture
Delivered: 10 April 2010
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2006
Rent deposit deed
Delivered: 15 December 2006
Status: Satisfied on 17 February 2016
Persons entitled: Tie Rack Limited
Description: The deposit as defined in the rent deposit deed.