ABOUT ASSOCIATED STEEL WINDOW SERVICES LIMITED
in 1960, although in a different form than it is today, the company started with a small client base working mainly for large insurance companies such as Sun Alliance and Legal & General. The original company concentrated on the servicing of steel windows, general glazing and repairs to fire escapes.
the mid 1980's, after the former proprietor decided to retire from the business, the company began to grow considerably and moved into a more specialised field; that of replacement, refurbishment and redecoration of steel windows encompassing a complete site package.
saw the company beginning to export windows to the Middle East and worked on projects liaising directly with Aspire Katar Hospitality on Aspire Park in Doha, Qatar.
"With nearly sixty years of experience, we have accumulated a vast wealth of expertise in the fenestration industry. Our range of works and professionalism has earned ASWS an enviable reputation and we are committed to the smooth operation of all contracts undertaken. Our high standards are achieved and maintained through our dedication to the interpretation and application of our client's requirements, the site team's liaison with the appointed main contractor and our keen attention to detail in all works undertaken."
KEY FINANCE
Year
2016
Assets
£331.65k
▲ £124.13k (59.82 %)
Cash
£0.33k
▼ £-32.38k (-98.99 %)
Liabilities
£363.42k
▲ £114.87k (46.22 %)
Net Worth
£-31.78k
▼ £9.26k (-22.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Croydon
- Company name
- ASSOCIATED STEEL WINDOW SERVICES LIMITED
- Company number
- 02981723
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Oct 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- asws.co.uk
- Phones
-
02086 655 335
+44 (0)2086 655 335
- Registered Address
- SUTCLIFFE HOUSE,
77 MILTON ROAD,
CROYDON,
SURREY,
CR0 2BJ
ECONOMIC ACTIVITIES
- 43342
- Glazing
LAST EVENTS
- 01 Dec 2016
- Confirmation statement made on 18 October 2016 with updates
- 22 Aug 2016
- Total exemption small company accounts made up to 31 October 2015
- 22 Oct 2015
- Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 4
CHARGES
-
27 May 2005
- Status
- Outstanding
- Delivered
- 3 June 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ASSOCIATED STEEL WINDOW SERVICES LIMITED DIRECTORS
Laura Bennell
Acting
- Appointed
- 11 December 2004
- Role
- Secretary
- Address
- 9 Woodland Way, Purley, CR8 2HT
- Name
- BENNELL, Laura
Laura Bennell
Acting
- Appointed
- 30 November 2004
- Occupation
- Managing Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 9 Woodland Way, Purley, Surrey, United Kingdom, CR8 2HT
- Country Of Residence
- England
- Name
- BENNELL, Laura
Steven Paul Bennell
Acting
- Appointed
- 11 December 2004
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 9 Woodland Way, Purley, CR8 2HT
- Country Of Residence
- United Kingdom
- Name
- BENNELL, Steven Paul
Katrina Bennell
Resigned
- Appointed
- 29 July 2003
- Resigned
- 11 December 2004
- Role
- Secretary
- Address
- 2 Beckway Road, Norbury, London, SW16 4HA
- Name
- BENNELL, Katrina
Patricia Moran
Resigned
- Appointed
- 21 October 1994
- Resigned
- 29 July 2003
- Role
- Secretary
- Address
- 21 Manor Road, Mitcham, Surrey, CR4 1JG
- Name
- MORAN, Patricia
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 21 October 1994
- Resigned
- 21 October 1994
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 21 October 1994
- Resigned
- 21 October 1994
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Laura Mercer
Resigned
PSC
- Appointed
- 21 October 1994
- Resigned
- 11 December 2004
- Occupation
- Project Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 2 Chatsworth Court, Ederline Avenue, London, SW16
- Country Of Residence
- United Kingdom
- Name
- MERCER, Laura
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Very good according to the company’s financial health.