About

Registered Number: 03494733
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Office 7, 35-37 Ludgate Hill, London, EC4M 7JN,

 

Established in 1998, Asco Fixings Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at this organisation. Kaur, Surjit, Anand, Kuldip Singh are listed as the directors of Asco Fixings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Kuldip Singh 14 August 1998 19 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Surjit 14 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AA - Annual Accounts 23 December 2014
AAMD - Amended Accounts 20 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 23 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 09 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 09 May 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 09 September 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 24 May 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 22 January 2001
395 - Particulars of a mortgage or charge 24 November 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 25 January 2000
AA - Annual Accounts 06 October 1999
363a - Annual Return 18 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
395 - Particulars of a mortgage or charge 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
123 - Notice of increase in nominal capital 07 September 1998
AUD - Auditor's letter of resignation 25 August 1998
287 - Change in situation or address of Registered Office 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
395 - Particulars of a mortgage or charge 18 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
225 - Change of Accounting Reference Date 28 April 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 March 2006 Outstanding

N/A

All assets debenture 13 November 2000 Fully Satisfied

N/A

Debenture 13 October 1998 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.