Company Information for ASM DRYLINING LIMITED
UNIT 13 EQUITY TRADE CENTRE, HOBLEY DRIVE, SWINDON, WILTSHIRE, SN3 4NS,
|
Company Registration Number
09438478 Private Limited Company
Active |
| Company Name | |
|---|---|
| ASM DRYLINING LIMITED | |
| Legal Registered Office | |
| UNIT 13 EQUITY TRADE CENTRE HOBLEY DRIVE SWINDON WILTSHIRE SN3 4NS | |
| Company Number | 09438478 | |
|---|---|---|
| Company ID Number | 09438478 | |
| Date formed | 2015-02-13 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 13/02/2016 | |
| Return next due | 13/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB205511453 |
| Last Datalog update: | 2025-12-05 09:41:02 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ANDREW DARREN BRAND |
||
MATTHEW EDMONDS |
||
SHANE ROGERS |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ABME ELECTRICAL LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active | |
| ROGERS AND TOWNSEND LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
| S R DRYDECK LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2016-01-19 |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 13/02/25, WITH NO UPDATES | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
| Director's details changed for Ms Sinead Mcgonagle on 2023-03-21 | ||
| Director's details changed for Ms Sinead Mcgonagle on 2023-03-21 | ||
| DIRECTOR APPOINTED MRS VICTORIA EDMONDS | ||
| DIRECTOR APPOINTED MRS VICTORIA EDMONDS | ||
| DIRECTOR APPOINTED MS SINEAD MCGONAGLE | ||
| DIRECTOR APPOINTED MS SINEAD MCGONAGLE | ||
| Purchase of own shares | ||
| Cancellation of shares. Statement of capital on 2023-02-28 GBP 66 | ||
| CESSATION OF ANDREW DARREN BRAND AS A PERSON OF SIGNIFICANT CONTROL | ||
| APPOINTMENT TERMINATED, DIRECTOR ANDREW DARREN BRAND | ||
| CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
| Change of details for Mr Shane Rogers as a person with significant control on 2023-01-10 | ||
| Director's details changed for Mr Shane Rogers on 2023-01-10 | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Matthew Edmonds on 2018-08-30 | |
| PSC04 | Change of details for Mr Matthew Edmonds as a person with significant control on 2018-08-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 99 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
| AA01 | Current accounting period extended from 28/02/16 TO 31/03/16 | |
| LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 99 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
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 ASM DRYLINING LIMITED
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as ASM DRYLINING LIMITED are:
| 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. |