About

Registered Number: 02753443
Date of Incorporation: 30/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Meridian House, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QG

 

Asm Technologies Ltd was founded on 30 September 1992 and has its registered office in Winsford, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMKINSON, Iain James 01 April 2009 - 1
MARTIN, Brian David 19 June 2000 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SWALLOW, Christopher John 02 January 2018 - 1
HENSHAW, Robert Henry 01 October 2013 02 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 September 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 October 2018
MR01 - N/A 01 October 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 04 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 11 October 2013
AP03 - Appointment of secretary 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 12 October 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2007
RESOLUTIONS - N/A 09 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 24 October 2003
AUD - Auditor's letter of resignation 03 June 2003
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
225 - Change of Accounting Reference Date 03 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 28 November 1994
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 28 April 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
363s - Annual Return 13 December 1993
RESOLUTIONS - N/A 13 September 1993
123 - Notice of increase in nominal capital 13 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1993
NEWINC - New incorporation documents 30 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Fixed and floating charge 14 November 2002 Outstanding

N/A

Debenture 12 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.