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

ASUREX LIMITED

MERCHANTS WAREHOUSE CASTLE STREET, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
04399894
Private Limited Company
Active

Company Overview

About Asurex Ltd
ASUREX LIMITED was founded on 2002-03-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Asurex Limited is a Private Limited Company registered in UNITED KINGDOM 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
ASUREX LIMITED
 
Legal Registered Office
MERCHANTS WAREHOUSE CASTLE STREET
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in B74
 
Filing Information
Company Number 04399894
Company ID Number 04399894
Date formed 2002-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793114820  
Last Datalog update: 2024-01-09 02:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASUREX 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.
Companies with same name ASUREX LIMITED
The following companies were found which have the same name as ASUREX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Asurexe Ltd. 266 Elmhurst Drive Etobicoke Ontario M9W 2M2 Active Company formed on the 2020-02-10

Company Officers of ASUREX LIMITED

Current Directors
Officer Role Date Appointed
NAINA SODHA
Company Secretary 2002-03-20
NAINA SODHA
Director 2007-04-01
PANKAJ SODHA
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 2002-03-20 2002-03-20
DANIEL JAMES DWYER
Nominated Director 2002-03-20 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANKAJ SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
PANKAJ SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA HEALTHNET LIMITED Director 1999-10-27 CURRENT 1995-06-19 Active - Proposal to Strike off
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 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
2023-08-08Previous accounting period shortened from 30/06/24 TO 30/06/23
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 043998940001
2023-05-25Memorandum articles filed
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 18 Oxleasow Road East Moons Moat Redditch Worscetershire B98 0RE United Kingdom
2023-04-26Current accounting period extended from 31/03/24 TO 30/06/24
2023-04-26CESSATION OF NAINA SODHA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26CESSATION OF PANKAJ SODHA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Bestway Panacea Holdings Limited as a person with significant control on 2023-04-14
2023-04-18DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2023-04-18DIRECTOR APPOINTED KATHERINE REBECCA JACOB
2023-04-18Appointment of Mr Thomas Richard John Ferguson as company secretary on 2023-04-14
2023-04-18APPOINTMENT TERMINATED, DIRECTOR PANKAJ SODHA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR NAINA SODHA
2023-04-18APPOINTMENT TERMINATED, DIRECTOR NIMESH SODHA
2023-04-18Termination of appointment of Naina Sodha on 2023-04-14
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-10-22AP01DIRECTOR APPOINTED MR NIMESH SODHA
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAINA SODHA
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ SODHA
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0112/05/16 ANNUAL RETURN FULL LIST
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0112/05/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0112/05/14 ANNUAL RETURN FULL LIST
2014-01-10AAMDAmended accounts made up to 2013-03-31
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0112/05/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0112/05/12 ANNUAL RETURN FULL LIST
2011-07-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0112/05/11 ANNUAL RETURN FULL LIST
2010-05-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0112/05/10 ANNUAL RETURN FULL LIST
2010-05-12SH0127/04/10 STATEMENT OF CAPITAL GBP 2
2010-04-30SH0101/04/10 STATEMENT OF CAPITAL GBP 2
2009-07-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-11363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/03
2003-03-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 18 OXLEASOW ROAD MOONS MOAT EAST REDDITCH WORCESTERSHIRE B98 0RE
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: UNIT 32U HEMING ROAD WASHFORD REDDITCH WORCESTERSHIRE B98 0DH
2002-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-04-10288bSECRETARY RESIGNED
2002-04-10288bDIRECTOR RESIGNED
2002-03-27CERTNMCOMPANY NAME CHANGED JUST PERFUMES LIMITED CERTIFICATE ISSUED ON 27/03/02
2002-03-20NEWINCINCORPORATION 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
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to ASUREX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASUREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ASUREX LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 155,289
Creditors Due Within One Year 2012-03-31 £ 274,432

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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASUREX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,376,785
Cash Bank In Hand 2012-03-31 £ 1,165,104
Current Assets 2013-03-31 £ 2,897,570
Current Assets 2012-03-31 £ 2,834,597
Debtors 2013-03-31 £ 278,735
Debtors 2012-03-31 £ 290,101
Shareholder Funds 2013-03-31 £ 2,743,235
Shareholder Funds 2012-03-31 £ 2,565,520
Stocks Inventory 2013-03-31 £ 1,242,050
Stocks Inventory 2012-03-31 £ 1,379,392
Tangible Fixed Assets 2012-03-31 £ 5,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASUREX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASUREX LIMITED
Trademarks
We have not found any records of ASUREX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASUREX 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 (46450 - Wholesale of perfume and cosmetics) as ASUREX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASUREX 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 ASUREX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-06-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-04-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2018-01-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2017-04-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2017-03-0033030010Perfumes (excl. aftershave lotions and personal deodorants)
2016-11-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-10-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-09-0033030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)
2016-03-0039241000Tableware and kitchenware, of plastics
2012-05-0133030090Toilet waters (excl. aftershave lotions, deodorants and hair lotions)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASUREX 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 ASUREX 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.