About

Registered Number: 05240285
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 121d Whitehall Industrial Estate, Ashfield Way Whitehall Road, Leeds, West Yorkshire, LS12 5JB

 

Founded in 2004, A.S.M. Fabrications Ltd have registered office in West Yorkshire. The companies directors are listed as Danby, Eathan Peter, Danby, Julie, Danby, Michelle, Danby, Nathan Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANBY, Eathan Peter 24 September 2004 - 1
DANBY, Julie 25 September 2004 - 1
DANBY, Michelle 25 September 2004 - 1
DANBY, Nathan Peter 24 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 July 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 08 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.