About

Registered Number: 05458691
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US,

 

Asset Resourcing Ltd was founded on 20 May 2005 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Asset Resourcing Ltd. The current directors of the business are Scott, Michelle, Sweeting, Benjamin William, Sweeting, Michael Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michelle 20 May 2005 - 1
SWEETING, Benjamin William 20 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SWEETING, Michael Patrick 20 May 2005 22 June 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
MR04 - N/A 05 August 2020
MR04 - N/A 05 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 24 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 24 January 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 14 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 May 2011
CH01 - Change of particulars for director 22 May 2011
CH01 - Change of particulars for director 22 May 2011
CH03 - Change of particulars for secretary 22 May 2011
AA - Annual Accounts 27 February 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 21 June 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Fully Satisfied

N/A

All assets debenture 19 December 2012 Fully Satisfied

N/A

All assets debenture 29 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.