About

Registered Number: 05480654
Date of Incorporation: 14/06/2005 (19 years ago)
Company Status: Active
Registered Address: C/O T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, BR1 3QD,

 

Established in 2005, Asmex Fabrications Ltd have registered office in Bromley in Kent, it's status in the Companies House registry is set to "Active". This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENEY, Henry Paul 14 June 2005 - 1
RENSHAW, Raymond Lewis 14 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HEENEY, Theresa 01 July 2005 - 1
HEALY, Alan James 14 June 2005 24 June 2005 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 12 February 2018
AD01 - Change of registered office address 12 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 06 April 2010
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 30 August 2007
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 25 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.