About

Registered Number: 05109849
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: Birch Mill Business Centre, Heywood Old Road, Heywood, OL10 2QQ

 

Asnew (UK) Ltd was registered on 22 April 2004, it's status is listed as "Active". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZLAM, Imtiaz 29 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 26 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 August 2018
AA01 - Change of accounting reference date 03 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 27 September 2017
AA01 - Change of accounting reference date 29 June 2017
AA01 - Change of accounting reference date 16 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 21 September 2016
AA01 - Change of accounting reference date 23 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 25 July 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 30 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
225 - Change of Accounting Reference Date 24 February 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 14 September 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 May 2005 Outstanding

N/A

Mortgage debenture 03 May 2005 Outstanding

N/A

Mortgage debenture 03 May 2005 Outstanding

N/A

Mortgage debenture 03 May 2005 Outstanding

N/A

Mortgage debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.