Check the

ASM MANUFACTURING LIMITED

Company
ASM MANUFACTURING LIMITED (04106789)

ASM MANUFACTURING

Phone: 01905 621 843
B⁺ rating

KEY FINANCES

Year
2017
Assets
£19.48k ▼ £-20.38k (-51.14 %)
Cash
£0k ▼ £-12.79k (-100.00 %)
Liabilities
£22.38k ▼ £-7.97k (-26.25 %)
Net Worth
£-2.91k ▼ £-12.41k (-130.60 %)

REGISTRATION INFO

Company name
ASM MANUFACTURING LIMITED
Company number
04106789
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
asm-manufacturing.co.uk
Phones
01905 621 843
01905 621 259
Registered Address
UNIT 15 TOP BARN BUSINESS CENTRE,
WORCESTER ROAD HOLT HEATH,
WORCESTER,
WORCS,
WR6 6NH

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 April 2016
07 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000

See Also


Last update 2018

ASM MANUFACTURING LIMITED DIRECTORS

Sian Helen Willis

  Acting
Appointed
13 November 2000
Occupation
Secretary
Role
Secretary
Nationality
British
Address
16 Hampton Close, St Johns, Worcester, Worcestershire, WR2 5LX
Name
WILLIS, Sian Helen

John Sawyer Willis

  Acting PSC
Appointed
13 November 2000
Occupation
Sheetmetal Worker
Role
Director
Age
60
Nationality
British
Address
16 Hampton Close, St Johns, Worcester, Worcestershire, WR2 5LX
Country Of Residence
England
Name
WILLIS, John Sawyer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sian Helen Willis

  Acting PSC
Appointed
31 December 2004
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
16 Hampton Close, St Johns, Worcester, Worcestershire, WR2 5LX
Country Of Residence
England
Name
WILLIS, Sian Helen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
13 November 2000
Resigned
13 November 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
13 November 2000
Resigned
13 November 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.