ABOUT ASAP (UK) LIMITED
Who We Are
ASAP UK has been supplying signs, print, show displays and many other branded items to satisfied customers since 1997.
This unique combination has led to excellent long-term customer relationships and much of our new business is a direct result of recommendation. We work for both large and small organisations, nationwide and locally and in both the private and public sectors. We also offer our services to trade customers.
to find out more about how we can help you portray your business in the best possible light.
If you need a reliable, effective and competitive supplier of high quality graphics and print, you’re in the right place. At ASAP UK, we can satisfy all of your company’s branding requirements.
Would you like to be part of a dynamic and exciting sign and print company?
ASAP UK is one of the leading and most respected sign and print companies on the south coast. Due to continued growth we are looking for additional committed and flexible staff to join our team.
Thank you for visiting our website. If you’d like to find out more about how we can help you, have an enquiry about our services or would like a competitive price and delivery date, give us a call, send us an email or complete and submit the form below. Please include as much detail as you can. We’ll get back to you as soon as possible.
KEY FINANCES
Year
2017
Assets
£1147.2k
▲ £56.43k (5.17 %)
Cash
£619.92k
▲ £82.42k (15.33 %)
Liabilities
£590.43k
▼ £-54.09k (-8.39 %)
Net Worth
£556.78k
▲ £110.51k (24.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
New Forest
- Company name
- ASAP (UK) LIMITED
- Company number
- 03356257
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Apr 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.asapuk.net
- Phones
-
+44 (0)2380 861 861
+44 (0)2380 873 344
02380 861 861
02380 873 344
02088 901 363
- Registered Address
- 8 RUSHINGTON COURT,
CHAPEL LANE TOTTON,
SOUTHAMPTON,
HAMPSHIRE,
SO40 9NA
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 20 Apr 2017
- Confirmation statement made on 18 April 2017 with updates
- 17 Nov 2016
- Total exemption small company accounts made up to 31 August 2016
- 28 Apr 2016
- Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 106
CHARGES
-
6 August 2010
- Status
- Outstanding
- Delivered
- 11 August 2010
-
Persons entitled
- Shirt Buttons Limited
- Description
- All the undertaking property rights and assets see image…
-
9 March 2000
- Status
- Outstanding
- Delivered
- 10 March 2000
-
Persons entitled
- Hampshire Trust Factors Limited
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ASAP (UK) LIMITED DIRECTORS
Rebecca Anne Holland
Acting
- Appointed
- 25 February 2009
- Occupation
- Operations Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 51 Heatherstone Avenue, Dibden Purlieu, Southampton, Hampshire, SO45 4LJ
- Country Of Residence
- England
- Name
- HOLLAND, Rebecca Anne
Justin Leslie Innis
Acting
- Appointed
- 11 April 2011
- Occupation
- Sales Director
- Role
- Director
- Age
- 54
- Nationality
- English
- Address
- 47 Testwood Crescent, Totton, Southampton, Hampshire, United Kingdom, SO40 3NG
- Country Of Residence
- England
- Name
- INNIS, Justin Leslie
Mark Stephen Nequest
Acting
- Appointed
- 08 April 2014
- Occupation
- Technical Director
- Role
- Director
- Age
- 51
- Nationality
- English
- Address
- 31 Hazelwood Close, Honiton, Devon, England, EX14 2XA
- Country Of Residence
- England
- Name
- NEQUEST, Mark Stephen
Jason Carl Terry
Acting
- Appointed
- 07 August 2000
- Occupation
- Technical Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Idonia, Ashurst Bridge Road, Totton, Southampton, England, SO40 7EA
- Country Of Residence
- United Kingdom
- Name
- TERRY, Jason Carl
Timothy Birkett
Resigned
- Appointed
- 30 June 2000
- Resigned
- 14 May 2001
- Role
- Secretary
- Address
- 13 Saint Clements Road, Poole, Dorset, BH15 3PB
- Name
- BIRKETT, Timothy
Carol Ann Eugenie Jones
Resigned
- Appointed
- 29 October 1997
- Resigned
- 30 June 2000
- Role
- Secretary
- Address
- Eaglehurst Lodge, Stanswood Road, Fawley, Southampton, Hampshire, SO45 1BT
- Name
- JONES, Carol Ann Eugenie
Elizabeth Evelyn Smith
Resigned
- Appointed
- 15 May 1997
- Resigned
- 29 October 1997
- Role
- Secretary
- Address
- 5 Botley Road, Curdridge, Southampton, Hampshire, SO32 2DS
- Name
- SMITH, Elizabeth Evelyn
Jason Carl Terry
Resigned
- Appointed
- 07 August 2001
- Resigned
- 23 July 2010
- Role
- Secretary
- Address
- Oaklodge 48 Lakewood Road, Ashurst, Southampton, Hampshire, SO40 7DF
- Name
- TERRY, Jason Carl
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 April 1997
- Resigned
- 15 May 1997
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Mark Edward Thurston Jones
Resigned
- Appointed
- 14 May 2001
- Resigned
- 06 August 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Riverslea Cottage, Station Road Nursling, Southampton, SO16 0YD
- Country Of Residence
- United Kingdom
- Name
- THURSTON-JONES, Mark Edward
Mark Edward Thurston Jones
Resigned
- Appointed
- 15 May 1997
- Resigned
- 22 September 1999
- Occupation
- Advertising Consultant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 7 Woodmoor Close, Marchwood, Southampton, Hampshire, SO40 4YY
- Name
- THURSTON-JONES, Mark Edward
Mark Stephen Upton
Resigned
- Appointed
- 08 April 2014
- Resigned
- 08 April 2014
- Occupation
- Technical Director
- Role
- Director
- Age
- 51
- Nationality
- English
- Address
- 31 Hazelwood Close, Honiton, Devon, England, EX14 2XA
- Country Of Residence
- England
- Name
- UPTON, Mark Stephen
Stuart John Williams
Resigned
- Appointed
- 22 September 1999
- Resigned
- 18 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 7 Willow Drive, Marchwood, Southampton, Hampshire, SO40 4JY
- Name
- WILLIAMS, Stuart John
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 April 1997
- Resigned
- 15 May 1997
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.