Harthill
Sheffield
South Yorkshire
S26 7XJ
Director Name | Mr Andrew John Whelan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Low Forge Forge Lane, Wortley Sheffield South Yorkshire S35 7DN |
Director Name | Mrs Sara Louise Walsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | Building A07 Magna Building A07 34 Magna Business Park Temple Road Rotherham South Yorkshire |
Secretary Name | Mrs Sara Walsh |
---|---|
Status | Current |
Appointed | 01 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Moorland Crescent Whiston Rotherham South Yorkshire S60 4AW |
Director Name | Peter Anthony Cutler |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Wisewood Road Sheffield S6 4TB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Peter Anthony Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Wisewood Road Sheffield S6 4TB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.asapfreight.co.uk/ |
---|---|
Telephone | 0114 2400162 |
Telephone region | Sheffield |
Registered Address | Building A07 Magna Building A07 34 Magna Business Park Temple Road Rotherham South Yorkshire S60 1FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
240 at £1 | Beverley Joy Rudge 20.00% Ordinary A |
---|---|
240 at £1 | Christine Jane Whelan 20.00% Ordinary A |
200 at £1 | Beverley Joy Rudge 16.67% Ordinary C |
200 at £1 | Christine Jane Whelan 16.67% Ordinary D |
200 at £1 | Sara Louise Walsh 16.67% Ordinary B |
120 at £1 | Sara Louise Walsh 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,491 |
Cash | £102,732 |
Current Liabilities | £145,575 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mrs Sara Louise Walsh on 1 January 2015 (2 pages) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Mrs Sara Walsh on 1 January 2015 (1 page) |
11 January 2016 | Secretary's details changed for Mrs Sara Walsh on 1 January 2015 (1 page) |
11 January 2016 | Director's details changed for Mrs Sara Louise Walsh on 1 January 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from the Distribution Depot Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from the Distribution Depot Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 13 May 2014 (1 page) |
11 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Memorandum and Articles of Association (8 pages) |
8 February 2013 | Memorandum and Articles of Association (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Appointment of Mrs Sara Louise Walsh as a director (2 pages) |
24 November 2010 | Appointment of Mrs Sara Louise Walsh as a director (2 pages) |
23 November 2010 | Appointment of Mrs Sara Walsh as a secretary (1 page) |
23 November 2010 | Termination of appointment of Peter Cutler as a director (1 page) |
23 November 2010 | Appointment of Mrs Sara Walsh as a secretary (1 page) |
23 November 2010 | Termination of appointment of Peter Cutler as a secretary (1 page) |
23 November 2010 | Termination of appointment of Peter Cutler as a director (1 page) |
23 November 2010 | Termination of appointment of Peter Cutler as a secretary (1 page) |
25 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Peter Anthony Cutler on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter Anthony Cutler on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew John Whelan on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen Martin Rudge on 1 January 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (8 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 January 2004 | Return made up to 05/01/04; full list of members
|
22 January 2004 | Return made up to 05/01/04; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
31 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
9 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members
|
1 February 2000 | Return made up to 05/01/00; full list of members
|
10 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
2 February 1999 | Return made up to 05/01/99; no change of members
|
2 February 1999 | Return made up to 05/01/99; no change of members
|
11 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: unit 8A 35 catley road sheffield south yorkshire S9 5JF (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: unit 8A 35 catley road sheffield south yorkshire S9 5JF (1 page) |
27 February 1997 | Return made up to 05/01/97; full list of members
|
27 February 1997 | Return made up to 05/01/97; full list of members
|
21 February 1997 | Ad 12/01/96--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
21 February 1997 | Ad 12/01/96--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
1 October 1996 | Accounting reference date notified as 28/02 (1 page) |
1 October 1996 | Accounting reference date notified as 28/02 (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
5 January 1996 | Incorporation (19 pages) |
5 January 1996 | Incorporation (19 pages) |