Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSELLE PRODUCTS LIMITED
Company Information for

ASSELLE PRODUCTS LIMITED

C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
Company Registration Number
02891753
Private Limited Company
Liquidation

Company Overview

About Asselle Products Ltd
ASSELLE PRODUCTS LIMITED was founded on 1994-01-26 and has its registered office in Harrow. The organisation's status is listed as "Liquidation". Asselle Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASSELLE PRODUCTS LIMITED
 
Legal Registered Office
C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE
15 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BA
Other companies in HA0
 
Filing Information
Company Number 02891753
Company ID Number 02891753
Date formed 1994-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB629744505  
Last Datalog update: 2023-01-04 18:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSELLE PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BK & SM PATEL LIMITED   IAN HOLLAND CO. LIMITED   N.J. TRUSTEE SERVICES LIMITED   NAGLE JAMES ASSOCIATES LIMITED   PARKER WOOD ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASSELLE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
SUHAS RADHAKRISHNA SHANBHAG
Company Secretary 1994-01-26
GIOVANNA ASSELLE
Director 1994-01-26
MARCUS CASEY
Director 2017-11-01
SUHAS RADHAKRISHNA SHANBHAG
Director 1994-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WEN CHEN
Director 2009-06-22 2017-07-21
LILIANA ASSELLE SHANBHAG
Director 2011-03-24 2017-07-21
MARCUS CASEY
Director 2009-06-22 2009-12-15
GRAHAM DAVID BLAKE
Director 2008-03-01 2009-02-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-01-26 1994-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVANNA ASSELLE ASSELLE CONTRACTS LIMITED Director 2002-08-21 CURRENT 2002-07-30 Active
GIOVANNA ASSELLE ACASA DESIGN LTD Director 2002-08-21 CURRENT 2002-07-31 Active
SUHAS RADHAKRISHNA SHANBHAG ASSELLE CONTRACTS LIMITED Director 2002-08-21 CURRENT 2002-07-30 Active
SUHAS RADHAKRISHNA SHANBHAG ACASA DESIGN LTD Director 2002-08-21 CURRENT 2002-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Voluntary liquidation Statement of receipts and payments to 2023-12-01
2022-12-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-16Appointment of a voluntary liquidator
2022-12-16Voluntary liquidation Statement of affairs
2022-12-16LIQ02Voluntary liquidation Statement of affairs
2022-12-16600Appointment of a voluntary liquidator
2022-12-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-02
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 74a High Street Wanstead London E11 2RJ England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 74a High Street Wanstead London E11 2RJ England
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CASEY
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-19AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Sinckot House 211 Station Road Harrow HA1 2TP England
2018-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AP01DIRECTOR APPOINTED MARCUS CASEY
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LILIANA SHANBHAG
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WEN CHEN
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/14 FROM 102 Alexandra Park Road London N10 2AE
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AA01Previous accounting period shortened from 30/04/12 TO 31/03/12
2012-03-26AR0126/01/12 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 40 Homer Street London W1H 4NL United Kingdom
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AP01DIRECTOR APPOINTED MISS LILIANA ASSELLE SHANBHAG
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 25 WOODBERRY GROVE LONDON N12 0DN
2011-02-02AR0126/01/11 FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-25AR0126/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUHAS RADHAKRISHNA SHANBHAG / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WEN CHEN / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNA ASSELLE / 24/02/2010
2010-02-09AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CASEY
2009-07-01288aDIRECTOR APPOINTED MARCUS CASEY
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BLAKE
2009-06-24288aDIRECTOR APPOINTED WEN CHEN
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED GRAHAM DAVID BLAKE
2008-04-02363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-10363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-07363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-02363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2004-04-02363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-25363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-04-25363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-25DISS40STRIKE-OFF ACTION DISCONTINUED
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
2000-02-22GAZ1FIRST GAZETTE
1998-09-10363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-16363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-02363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-13363sRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-05-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-05-2488(2)RAD 01/05/94--------- £ SI 98@1=98 £ IC 2/100
1994-02-04288SECRETARY RESIGNED
1994-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to ASSELLE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-12-07
Appointmen2022-12-07
Meetings o2022-11-16
Proposal to Strike Off2000-02-22
Fines / Sanctions
No fines or sanctions have been issued against ASSELLE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-08-29 Outstanding CANON NOMINEES LIMITED
DEBENTURE 2002-02-26 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,468,080

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSELLE PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 94,725
Current Assets 2012-04-01 £ 2,957,669
Debtors 2012-04-01 £ 564,512
Fixed Assets 2012-04-01 £ 8,572
Shareholder Funds 2012-04-01 £ 498,161
Stocks Inventory 2012-04-01 £ 2,298,432
Tangible Fixed Assets 2012-04-01 £ 8,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSELLE PRODUCTS LIMITED registering or being granted any patents
Domain Names

ASSELLE PRODUCTS LIMITED owns 1 domain names.

asselleproducts.co.uk  

Trademarks
We have not found any records of ASSELLE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSELLE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ASSELLE PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSELLE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ASSELLE PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173241000Sinks and washbasins, of stainless steel
2014-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-12-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-03-0173269098Articles of iron or steel, n.e.s.
2012-10-0139221000Baths, shower-baths, sinks and washbasins, of plastics
2012-04-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2012-04-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-12-0173241000Sinks and washbasins, of stainless steel
2011-10-0173241000Sinks and washbasins, of stainless steel
2011-08-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2011-02-0173241000Sinks and washbasins, of stainless steel
2010-05-0173241000Sinks and washbasins, of stainless steel
2010-05-0173249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyASSELLE PRODUCTS LIMITEDEvent Date2022-12-07
 
Initiating party Event TypeAppointmen
Defending partyASSELLE PRODUCTS LIMITEDEvent Date2022-12-07
Name of Company: ASSELLE PRODUCTS LIMITED Company Number: 02891753 Nature of Business: Kitchen manufacturing Registered office: c/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middl…
 
Initiating party Event TypeMeetings o
Defending partyASSELLE PRODUCTS LIMITEDEvent Date2022-11-16
ASSELLE PRODUCTS LIMITED (Company Number 02891753 ) Registered office: C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, HA1 1BA Principal trading address: 102 Alexandra Park Road, Lo…
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSELLE PRODUCTS LIMITEDEvent Date2000-02-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSELLE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASSELLE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.