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

ASMECH SYSTEMS LIMITED

UNIT 1 FOUNTAIN COURT, MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 7DW,
Company Registration Number
03535558
Private Limited Company
Active

Company Overview

About Asmech Systems Ltd
ASMECH SYSTEMS LIMITED was founded on 1998-03-26 and has its registered office in Mansfield. The organisation's status is listed as "Active". Asmech Systems Limited is a Private Limited Company registered in 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
ASMECH SYSTEMS LIMITED
 
Legal Registered Office
UNIT 1 FOUNTAIN COURT
MILLENIUM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG19 7DW
Other companies in NG19
 
Filing Information
Company Number 03535558
Company ID Number 03535558
Date formed 1998-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657737686  
Last Datalog update: 2023-07-05 18:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASMECH SYSTEMS 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 ASMECH SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SHANE WILLIAM GUNSTONE
Director 1998-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE WYLD
Company Secretary 1998-03-30 2009-03-13
LYNETTE WYLD
Director 2005-10-01 2009-03-13
ALISTAIR KIRBY
Director 1998-03-30 2005-07-29
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-03-26 1998-03-30
AR NOMINEES LIMITED
Nominated Director 1998-03-26 1998-03-30

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
2023-06-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE 035355580005
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW SUDBURY
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW SUDBURY
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13PSC02Notification of Swg Properties Limited as a person with significant control on 2021-10-08
2021-10-13PSC07CESSATION OF SHANE WILLIAM GUNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA THOMAS TODD
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035355580002
2021-06-14CH01Director's details changed for Mr Shane William Gunstone on 2021-06-03
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-13AP03Appointment of Mrs Julie Ann Brown as company secretary on 2021-04-01
2021-04-07AP01DIRECTOR APPOINTED MR JOSHUA THOMAS TODD
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355580004
2019-05-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-08-08AAMDAmended account full exemption
2018-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 6816
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 6815
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355580003
2017-04-13CH01Director's details changed for Mr Shane William Gunstone on 2017-04-13
2016-06-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 6815
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 6815
2016-06-10AR0116/05/16 FULL LIST
2016-06-10AR0116/05/16 FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 6811
2015-06-29AR0116/05/15 ANNUAL RETURN FULL LIST
2014-12-30AAMDAmended account small company full exemption
2014-09-24CH01Director's details changed for Mr Shane William Gunstone on 2014-07-08
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Unit 108-111 Old Mill Industrial Park Mansfield Woodhouse Nottinghamshire NG19 9BG
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 6811
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035355580002
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0116/05/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0116/05/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0116/05/11 ANNUAL RETURN FULL LIST
2011-06-13CH01Director's details changed for Mr Shane William Gunstone on 2010-11-01
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-12AR0116/05/10 FULL LIST
2010-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE WILLIAM GUNSTONE / 16/05/2010
2009-07-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNETTE WYLD
2009-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNETTE GUNSTONE / 12/02/2009
2008-10-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2008-06-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-1288(2)RAD 31/08/07--------- £ SI 150@.1=15 £ IC 6800/6815
2007-08-30RES12VARYING SHARE RIGHTS AND NAMES
2007-06-07363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 108-111 OLD MILL LANE INDUSTRIAL ESTATE, MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9BG
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-10363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-08-25169£ IC 10002/6802 29/07/05 £ SR 3200@1=3200
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09288bDIRECTOR RESIGNED
2005-08-09RES13ACQ OF SHARES SEC 320 29/07/05
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ
2000-11-14123£ NC 250000/250002 30/09/00
2000-11-14SRES13RE ISSUE OF SHARES 30/09/00
2000-11-14SRES04NC INC ALREADY ADJUSTED 30/09/00
2000-10-2488(2)RAD 30/09/00--------- £ SI 2@1=2 £ IC 10000/10002
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-2188(2)PAD 31/08/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-06WRES01ADOPT MEM AND ARTS 31/08/99
1999-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/99
1999-03-25363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-04-15288aNEW DIRECTOR APPOINTED
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15288aNEW DIRECTOR APPOINTED
1998-04-15287REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB
1998-04-15288bDIRECTOR RESIGNED
1998-04-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASMECH SYSTEMS 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 ASMECH SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC OF CREDIT DOCUMENATION PO BOX 339 MANCHESTER M60 2AH
MORTGAGE DEBENTURE 2000-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ASMECH SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ASMECH SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASMECH SYSTEMS LIMITED
Trademarks
We have not found any records of ASMECH SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASMECH SYSTEMS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as ASMECH SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASMECH SYSTEMS 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 ASMECH SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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 ASMECH SYSTEMS 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 ASMECH SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4