About

Registered Number: 03365358
Date of Incorporation: 06/05/1997 (27 years ago)
Company Status: Active
Registered Address: 31 York Close, Market Bosworth, Nuneaton, Warwickshire, CV13 0ND

 

Asmec International Ltd was founded on 06 May 1997, it's status in the Companies House registry is set to "Active". The companies director is listed as James, Matthew Clive Campbell at Companies House. Currently we aren't aware of the number of employees at the Asmec International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Matthew Clive Campbell 07 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 11 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 02 September 1999
363a - Annual Return 10 June 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 12 May 1998
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.