Company number 02144517
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address NEW BARNES MILL, COTTONMILL LANE, ST. ALBANS, HERTFORDSHIRE, AL1 2HA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
GBP 100
. The most likely internet sites of ASSETWARE LIMITED are www.assetware.co.uk, and www.assetware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Assetware Limited is a Private Limited Company.
The company registration number is 02144517. Assetware Limited has been working since 03 July 1987.
The present status of the company is Active. The registered address of Assetware Limited is New Barnes Mill Cottonmill Lane St Albans Hertfordshire Al1 2ha. . MORIARTY, Stephen Daniel is a Secretary of the company. MORIARTY, Stephen Daniel is a Director of the company. Secretary BADIA, Carlo James has been resigned. Secretary MORIARTY, Stephen Daniel has been resigned. Director BADIA, Carlo James has been resigned. Director GUTTMANN, Michael has been resigned. Director TUNESI, Gail Jeanette has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Moriarty
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
ASSETWARE LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
28 Jan 2016
Director's details changed for Stephen Daniel Moriarty on 15 September 2010
28 Jan 2016
Secretary's details changed for Stephen Daniel Moriarty on 15 September 2010
...
... and 91 more events
12 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Aug 1987
Registered office changed on 12/08/87 from: 124-128 city road london EC1V 2NJ
12 Aug 1987
Accounting reference date notified as 30/06
28 Jul 1987
Company name changed rapid 3688 LIMITED\certificate issued on 29/07/87
03 Jul 1987
Incorporation
15 April 2005
Rent deposit deed
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Sopwell Properties Limited
Description: £10,851.75 and all interests and other monies.
7 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1992
Fixed and floating charge
Delivered: 9 October 1992
Status: Satisfied
on 25 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over and goodwill, bookdebts and…