Company NameASAP International Freight Limited
Company StatusActive
Company Number03143849
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Martin Rudge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunts Croft Dishwell Lane
Harthill
Sheffield
South Yorkshire
S26 7XJ
Director NameMr Andrew John Whelan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Low Forge
Forge Lane, Wortley
Sheffield
South Yorkshire
S35 7DN
Director NameMrs Sara Louise Walsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding A07 Magna Building A07
34 Magna Business Park Temple Road
Rotherham
South Yorkshire
Secretary NameMrs Sara Walsh
StatusCurrent
Appointed01 November 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address14 Moorland Crescent
Whiston
Rotherham
South Yorkshire
S60 4AW
Director NamePeter Anthony Cutler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Wisewood Road
Sheffield
S6 4TB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePeter Anthony Cutler
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Wisewood Road
Sheffield
S6 4TB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.asapfreight.co.uk/
Telephone0114 2400162
Telephone regionSheffield

Location

Registered AddressBuilding A07 Magna Building A07
34 Magna Business Park Temple Road
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

240 at £1Beverley Joy Rudge
20.00%
Ordinary A
240 at £1Christine Jane Whelan
20.00%
Ordinary A
200 at £1Beverley Joy Rudge
16.67%
Ordinary C
200 at £1Christine Jane Whelan
16.67%
Ordinary D
200 at £1Sara Louise Walsh
16.67%
Ordinary B
120 at £1Sara Louise Walsh
10.00%
Ordinary A

Financials

Year2014
Net Worth£45,491
Cash£102,732
Current Liabilities£145,575

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 February 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(8 pages)
11 January 2016Director's details changed for Mrs Sara Louise Walsh on 1 January 2015 (2 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,200
(8 pages)
11 January 2016Secretary's details changed for Mrs Sara Walsh on 1 January 2015 (1 page)
11 January 2016Secretary's details changed for Mrs Sara Walsh on 1 January 2015 (1 page)
11 January 2016Director's details changed for Mrs Sara Louise Walsh on 1 January 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,200
(7 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,200
(7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Registered office address changed from Building a06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Building a06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Distribution Depot Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 13 May 2014 (1 page)
13 May 2014Registered office address changed from the Distribution Depot Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 13 May 2014 (1 page)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(7 pages)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(7 pages)
11 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,200
(7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,200
(5 pages)
26 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,200
(5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2013Change of share class name or designation (2 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2013Change of share class name or designation (2 pages)
8 February 2013Memorandum and Articles of Association (8 pages)
8 February 2013Memorandum and Articles of Association (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Appointment of Mrs Sara Louise Walsh as a director (2 pages)
24 November 2010Appointment of Mrs Sara Louise Walsh as a director (2 pages)
23 November 2010Appointment of Mrs Sara Walsh as a secretary (1 page)
23 November 2010Termination of appointment of Peter Cutler as a director (1 page)
23 November 2010Appointment of Mrs Sara Walsh as a secretary (1 page)
23 November 2010Termination of appointment of Peter Cutler as a secretary (1 page)
23 November 2010Termination of appointment of Peter Cutler as a director (1 page)
23 November 2010Termination of appointment of Peter Cutler as a secretary (1 page)
25 June 2010Registered office address changed from Unit B Meadow Bank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Unit B Meadow Bank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 25 June 2010 (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page)
21 January 2010Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page)
21 January 2010Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page)
21 January 2010Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
23 January 2007Return made up to 05/01/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 March 2006Return made up to 05/01/06; full list of members (8 pages)
2 March 2006Return made up to 05/01/06; full list of members (8 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 January 2005Return made up to 05/01/05; full list of members (8 pages)
19 January 2005Return made up to 05/01/05; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 March 2003Return made up to 05/01/03; full list of members (7 pages)
31 March 2003Return made up to 05/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 January 2002Return made up to 05/01/02; full list of members (7 pages)
24 January 2002Return made up to 05/01/02; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
22 January 2001Return made up to 05/01/01; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
1 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 February 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
18 February 1998Return made up to 05/01/98; no change of members (4 pages)
18 February 1998Return made up to 05/01/98; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 June 1997Registered office changed on 05/06/97 from: unit 8A 35 catley road sheffield south yorkshire S9 5JF (1 page)
5 June 1997Registered office changed on 05/06/97 from: unit 8A 35 catley road sheffield south yorkshire S9 5JF (1 page)
27 February 1997Return made up to 05/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 05/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Ad 12/01/96--------- £ si 599@1=599 £ ic 1/600 (2 pages)
21 February 1997Ad 12/01/96--------- £ si 599@1=599 £ ic 1/600 (2 pages)
1 October 1996Accounting reference date notified as 28/02 (1 page)
1 October 1996Accounting reference date notified as 28/02 (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (1 page)
12 January 1996Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1996Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 January 1996New secretary appointed;new director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New secretary appointed;new director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
5 January 1996Incorporation (19 pages)
5 January 1996Incorporation (19 pages)