About

Registered Number: 02736664
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 8 Allonby Close, Lower Earley, Berkshire, RG6 3BY

 

Established in 1992, A. S. B. (Railway Network) International Ltd are based in Lower Earley, it's status is listed as "Active". Kaur, Chanan, Singh, Avtar, Bhabra, Sangeeta are the current directors of A. S. B. (Railway Network) International Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Avtar 13 August 2002 - 1
BHABRA, Sangeeta 16 November 1992 14 July 2005 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Chanan 16 November 1992 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 29 September 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 23 December 1998
363s - Annual Return 27 October 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 05 June 1996
287 - Change in situation or address of Registered Office 12 January 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 15 December 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
363s - Annual Return 31 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1993
287 - Change in situation or address of Registered Office 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
CERTNM - Change of name certificate 17 September 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.