Company NameASAP Stamps Ltd
DirectorStuart Roy Login
Company StatusActive
Company Number05604906
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Stuart Roy Login
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(18 years, 6 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oak Street
Sheffield
South Yorkshire
S8 9UB
Director NameRichard Eyre
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blacka Moor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Director NameNigel Edward Eyre
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Hill Farm
Common Lane, Cutthorpe
Sheffield
South Yorkshire
S42 7AN
Director NameStephen Francis Turley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Drury Lane
Coal Aston
Sheffield
Derbyshire
S18 3PA
Secretary NameNigel Edward Eyre
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Hill Farm
Common Lane, Cutthorpe
Sheffield
South Yorkshire
S42 7AN
Director NameMrs Sally Eyre
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oak Street
Sheffield
South Yorkshire
S8 9UB
Secretary NameSally Eyre
StatusResigned
Appointed30 June 2017(11 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2017)
RoleCompany Director
Correspondence Address30 Oak Street
Sheffield
South Yorkshire
S8 9UB
Secretary NameStephanie Turley
StatusResigned
Appointed30 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2024)
RoleCompany Director
Correspondence Address30 Oak Street
Sheffield
South Yorkshire
S8 9UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.customstampsonline.com/
Email address[email protected]
Telephone0800 0327296
Telephone regionFreephone

Location

Registered Address30 Oak Street
Sheffield
South Yorkshire
S8 9UB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

8.2k at £1Nigel Edward Eyre
81.82%
Ordinary
1.8k at £1Stephen Turley
18.18%
Ordinary

Financials

Year2014
Net Worth£327,853
Cash£184,641
Current Liabilities£391,974

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due23 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 December 2017Director's details changed for Stephen Francis Turley on 15 December 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Termination of appointment of Nigel Edward Eyre as a secretary on 30 June 2017 (1 page)
17 July 2017Appointment of Stephanie Turley as a secretary on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Sally Eyre as a secretary on 30 June 2017 (1 page)
17 July 2017Appointment of Sally Eyre as a secretary on 30 June 2017 (2 pages)
17 July 2017Appointment of Sally Eyre as a director on 30 June 2017 (2 pages)
17 July 2017Appointment of Stephanie Turley as a secretary on 30 June 2017 (2 pages)
17 July 2017Appointment of Sally Eyre as a director on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Sally Eyre as a secretary on 30 June 2017 (1 page)
17 July 2017Appointment of Sally Eyre as a secretary on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Nigel Edward Eyre as a secretary on 30 June 2017 (1 page)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(6 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Particulars of variation of rights attached to shares (3 pages)
16 April 2015Particulars of variation of rights attached to shares (3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(6 pages)
11 July 2014Register inspection address has been changed from Hart Shaw Sheffield Airport Business Park Europa Link Sheffield S9 1XU England (2 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Register(s) moved to registered inspection location (2 pages)
11 July 2014Register(s) moved to registered inspection location (2 pages)
11 July 2014Register inspection address has been changed from Hart Shaw Sheffield Airport Business Park Europa Link Sheffield S9 1XU England (2 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
5 November 2013Register inspection address has been changed from C/O Atkin Macreadie & Co. 23 Westbourne Road Sheffield S10 2QQ England (1 page)
5 November 2013Register inspection address has been changed from C/O Atkin Macreadie & Co. 23 Westbourne Road Sheffield S10 2QQ England (1 page)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 October 2011Register inspection address has been changed (1 page)
28 October 2011Register inspection address has been changed (1 page)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,000
(4 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Particulars of variation of rights attached to shares (2 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,000
(4 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
6 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2011Change of share class name or designation (2 pages)
6 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2011Registered office address changed from 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 10 March 2011 (1 page)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Richard Eyre as a director (1 page)
4 November 2010Termination of appointment of Richard Eyre as a director (1 page)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Stephen Francis Turley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Eyre on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nigel Edward Eyre on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nigel Edward Eyre on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Eyre on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Francis Turley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Francis Turley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Richard Eyre on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Nigel Edward Eyre on 3 November 2009 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
10 November 2008Return made up to 27/10/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
14 November 2007Return made up to 27/10/07; full list of members (3 pages)
14 November 2007Return made up to 27/10/07; full list of members (3 pages)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
8 December 2006Return made up to 27/10/06; full list of members (7 pages)
8 December 2006Return made up to 27/10/06; full list of members (7 pages)
11 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
27 October 2005Incorporation (16 pages)
27 October 2005Incorporation (16 pages)