ASAR Holdings Limited
Private Limited Company
ASAR Holdings Limited
C/O Westward Energy Services Ltd
Energy House
Alloy Industrial Estate
Pontardawe Swansea
SA8 4EN
Wales
Company Name | ASAR Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 04744932 |
---|
Incorporation Date | 25 April 2003 (21 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Howper 454 Limited |
---|
Current Directors | Andrew Charles Robinson and Joanne Lucy Robinson |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 25 April 2024 (2 days, 5 hours ago) |
---|
Next Return Due | 9 May 2025 (1 year from now) |
---|
Registered Address | C/O Westward Energy Services Ltd Energy House Alloy Industrial Estate Pontardawe Swansea SA8 4EN Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Neath |
---|
County | — |
---|
Built Up Area | Swansea |
---|
Parish | Pontardawe |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 25 April 2024 (2 days, 5 hours ago) |
---|
Next Return Due | 9 May 2025 (1 year from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
4 December 2020 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
| 3 pages |
---|
9 November 2020 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 2 pages |
---|
7 November 2020 | Cancellation of shares. Statement of capital on 19 October 2020 | 4 pages |
---|
3 November 2020 | Appointment of Mrs Joanne Lucy Robinson as a director on 19 October 2020 | 2 pages |
---|
3 November 2020 | Notification of Joanne Lucy Robinson as a person with significant control on 19 October 2020 | 2 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1