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

ASAP DISCOUNTS LTD

2&3 MILLFIELD LANE, NETHER POPPLETON, YORK, YO26 6GA,
Company Registration Number
06945011
Private Limited Company
Active

Company Overview

About Asap Discounts Ltd
ASAP DISCOUNTS LTD was founded on 2009-06-25 and has its registered office in York. The organisation's status is listed as "Active". Asap Discounts Ltd 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
ASAP DISCOUNTS LTD
 
Legal Registered Office
2&3 MILLFIELD LANE
NETHER POPPLETON
YORK
YO26 6GA
Other companies in GU18
 
Filing Information
Company Number 06945011
Company ID Number 06945011
Date formed 2009-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313488700  
Last Datalog update: 2023-12-05 21:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASAP DISCOUNTS LTD
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 ASAP DISCOUNTS LTD

Current Directors
Officer Role Date Appointed
DOUGLAS STUART SCOTT
Director 2009-06-25
ANDREW JOHN STEVENS
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WILLIAM ROBINSON
Director 2009-06-25 2016-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STUART SCOTT REDBRAIN LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
DOUGLAS STUART SCOTT POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
DOUGLAS STUART SCOTT SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
DOUGLAS STUART SCOTT REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DOUGLAS STUART SCOTT PARKER COMPUTER SOLUTIONS LTD Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
DOUGLAS STUART SCOTT ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS STUART SCOTT ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
DOUGLAS STUART SCOTT ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
DOUGLAS STUART SCOTT ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
DOUGLAS STUART SCOTT ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
DOUGLAS STUART SCOTT POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
DOUGLAS STUART SCOTT ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
DOUGLAS STUART SCOTT ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
DOUGLAS STUART SCOTT CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
DOUGLAS STUART SCOTT TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
DOUGLAS STUART SCOTT BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
DOUGLAS STUART SCOTT FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DOUGLAS STUART SCOTT EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
DOUGLAS STUART SCOTT PENNIES DROPPED LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
DOUGLAS STUART SCOTT ASKVELOCITY LIMITED Director 2003-02-04 CURRENT 2003-02-04 Active - Proposal to Strike off
DOUGLAS STUART SCOTT HIRECARS.CO.UK LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-06-30
DOUGLAS STUART SCOTT 121 CAR HIRE LTD Director 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
DOUGLAS STUART SCOTT ASAP VENTURES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Liquidation
DOUGLAS STUART SCOTT TUVOK LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ANDREW JOHN STEVENS POTENTIAL ASIA LTD Director 2015-11-10 CURRENT 2015-11-10 Active
ANDREW JOHN STEVENS SELFCATERING.CO.UK LTD Director 2015-10-27 CURRENT 2015-10-27 Active
ANDREW JOHN STEVENS REDBRAIN B LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS 30M LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW JOHN STEVENS MINDCO LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
ANDREW JOHN STEVENS ASAP RECYCLE LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
ANDREW JOHN STEVENS ASAP ONLINE MARKETING LTD Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP DISCOUNT SHOPPING LTD Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-05-15
ANDREW JOHN STEVENS ADROIT SEARCH LTD Director 2011-05-05 CURRENT 2011-02-03 Dissolved 2014-05-20
ANDREW JOHN STEVENS ASAP COMPARE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL SYNDICATES LTD Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW JOHN STEVENS POTENTIAL INVESTMENTS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
ANDREW JOHN STEVENS ASAP VENTURES INTERNATIONAL LTD Director 2009-04-27 CURRENT 2009-04-27 Dissolved 2015-06-16
ANDREW JOHN STEVENS BLUAMBER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Liquidation
ANDREW JOHN STEVENS ASAP VENTURES AUSTRALIA LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-06-16
ANDREW JOHN STEVENS CARRENTALS.CO.UK.LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS SCOOBEY LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2018-04-17
ANDREW JOHN STEVENS SILVERSURFA LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2018-04-17
ANDREW JOHN STEVENS SMARTER TRADING LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2018-04-24
ANDREW JOHN STEVENS TRIGOLD RESOURCES LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-04-24
ANDREW JOHN STEVENS BROODY MEDIA LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2018-04-17
ANDREW JOHN STEVENS FOXY LEISURE LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
ANDREW JOHN STEVENS EXTENZAR LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2018-04-17
ANDREW JOHN STEVENS PURPLELIMO LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS SUBLIME SYSTEMS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2018-04-17
ANDREW JOHN STEVENS ASAP VENTURES LIMITED Director 2005-04-07 CURRENT 2001-08-29 Liquidation
ANDREW JOHN STEVENS PENNIES DROPPED LIMITED Director 2004-09-06 CURRENT 2004-07-07 Active
ANDREW JOHN STEVENS HIRECARS.CO.UK LIMITED Director 2003-11-01 CURRENT 2003-01-17 Dissolved 2015-06-30
ANDREW JOHN STEVENS 121 CAR HIRE LTD Director 2003-11-01 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW JOHN STEVENS ASKVELOCITY LIMITED Director 2003-11-01 CURRENT 2003-02-04 Active - Proposal to Strike off
ANDREW JOHN STEVENS 49 MADELEY ROAD MANAGEMENT LIMITED Director 2000-01-24 CURRENT 1989-06-22 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
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA England
2023-08-14Notification of Sd Ventures Limited as a person with significant control on 2023-08-11
2023-08-14CESSATION OF PFW HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10Notification of Pfw Holdings Ltd as a person with significant control on 2023-08-04
2023-08-10CESSATION OF KATHRYN ANNE WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09DIRECTOR APPOINTED MR STEPHEN LIGHTFOOT
2023-08-09DIRECTOR APPOINTED MR DEAN ANDREW LYNN
2023-08-09APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE WRIGHT
2023-07-3131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-09-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE WRIGHT
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART SCOTT
2019-02-04AP01DIRECTOR APPOINTED MISS KATHRYN ANNE WRIGHT
2018-09-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 90
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 the Square Lightwater Surrey GU18 5SS
2017-12-05CH01Director's details changed for Mr Douglas Stuart Scott on 2017-10-31
2017-12-04CH01Director's details changed for Mr Andrew John Stevens on 2017-10-23
2017-10-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 90
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-15SH06Cancellation of shares. Statement of capital on 2016-07-31 GBP 90.00
2016-08-15SH03Purchase of own shares
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-25AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM ROBINSON
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-07AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0125/06/13 ANNUAL RETURN FULL LIST
2013-03-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0125/06/12 ANNUAL RETURN FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 27/07/2011
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART SCOTT / 27/07/2011
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 07/07/2011
2012-06-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-27SH02SUB-DIVISION 03/03/12
2012-03-27SH0103/03/12 STATEMENT OF CAPITAL GBP 120
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-14AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-18AR0125/06/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM ROBINSON / 18/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 18/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 18/06/2011
2010-08-12AR0125/06/10 FULL LIST
2010-06-18SH0104/05/10 STATEMENT OF CAPITAL GBP 100
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM ROBINSON / 01/11/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART SCOTT / 01/11/2009
2010-01-20AP01DIRECTOR APPOINTED GARETH WILLIAM ROBINSON
2010-01-20AP01DIRECTOR APPOINTED DOUGLAS STUART SCOTT
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN STEVENS / 01/11/2009
2009-11-19AA01CURRSHO FROM 30/06/2010 TO 31/01/2010
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASAP DISCOUNTS LTD 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 ASAP DISCOUNTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASAP DISCOUNTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2014-01-31 £ 143,855
Creditors Due Within One Year 2013-01-31 £ 612,822
Creditors Due Within One Year 2013-01-31 £ 612,822
Creditors Due Within One Year 2012-01-31 £ 255,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ASAP DISCOUNTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 28,651
Cash Bank In Hand 2013-01-31 £ 545,783
Cash Bank In Hand 2013-01-31 £ 545,783
Cash Bank In Hand 2012-01-31 £ 40,650
Current Assets 2014-01-31 £ 387,474
Current Assets 2013-01-31 £ 693,334
Current Assets 2013-01-31 £ 693,334
Current Assets 2012-01-31 £ 185,649
Debtors 2014-01-31 £ 358,823
Debtors 2013-01-31 £ 147,551
Debtors 2013-01-31 £ 147,551
Debtors 2012-01-31 £ 144,999
Fixed Assets 2014-01-31 £ 75,451
Fixed Assets 2013-01-31 £ 75,000
Shareholder Funds 2014-01-31 £ 319,070
Shareholder Funds 2013-01-31 £ 155,512
Shareholder Funds 2013-01-31 £ 155,512
Shareholder Funds 2012-01-31 £ 5,381
Tangible Fixed Assets 2014-01-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASAP DISCOUNTS LTD registering or being granted any patents
Domain Names

ASAP DISCOUNTS LTD owns 2 domain names.

latestvouchers.co.uk   discountvouchers.co.uk  

Trademarks
We have not found any records of ASAP DISCOUNTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASAP DISCOUNTS LTD. 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 (82990 - Other business support service activities n.e.c.) as ASAP DISCOUNTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASAP DISCOUNTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASAP DISCOUNTS LTD 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 ASAP DISCOUNTS LTD 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.