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

ASSETS MEDICAL SUPPLIES LIMITED

LYNDUM HOUSE,, 12 HIGH STREET, PETERSFIELD, GU32 3JG,
Company Registration Number
04746339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Assets Medical Supplies Ltd
ASSETS MEDICAL SUPPLIES LIMITED was founded on 2003-04-28 and has its registered office in Petersfield. The organisation's status is listed as "Active - Proposal to Strike off". Assets Medical Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSETS MEDICAL SUPPLIES LIMITED
 
Legal Registered Office
LYNDUM HOUSE,
12 HIGH STREET
PETERSFIELD
GU32 3JG
Other companies in EC1V
 
Previous Names
ASSET MEDICAL SUPPLIES LIMITED22/07/2019
XTRA PAY LTD16/07/2019
DIGITAL ACCOUNTS INTERNATIONAL (EUROPE) LIMITED19/10/2018
TECHNO BEAVERS LIMITED07/11/2007
Filing Information
Company Number 04746339
Company ID Number 04746339
Date formed 2003-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 31/01/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-09 15:09:00
Primary Source:Companies House
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 ASSETS MEDICAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
HAMMAD FAROOQI
Director 2003-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
BHODICHANDRAN SUNTHARASIVAM
Director 2007-03-01 2015-05-18
FARIDA FAROOQI
Company Secretary 2007-10-25 2013-02-19
FARIDA FAROOQI
Director 2005-04-11 2013-02-19
JAWWAD FAROOQI
Director 2004-07-22 2008-08-01
JAWWAD FAROOQI
Company Secretary 2004-07-22 2007-10-25
FARIDA FAROOQI
Company Secretary 2003-04-29 2004-07-22
FARIDA FAROOQI
Director 2003-04-29 2004-07-22
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-04-28 2003-04-29
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-04-28 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMMAD FAROOQI EASY PROPERTIES LIMITED Director 2017-06-01 CURRENT 2014-05-01 Active
HAMMAD FAROOQI IPLAN ACCOUNTING LIMITED Director 2017-02-28 CURRENT 2010-09-15 Active
HAMMAD FAROOQI RGS DUCK LIMITED Director 2016-04-12 CURRENT 2014-07-08 Active
HAMMAD FAROOQI IPLAN INVESTMENTS LTD Director 2015-11-10 CURRENT 2013-07-03 Dissolved 2016-03-01
HAMMAD FAROOQI UK COLLEGE OF ENTREPRENEURSHIP AND TECHNOLOGY LTD Director 2015-11-06 CURRENT 2014-01-08 Dissolved 2016-02-23
HAMMAD FAROOQI FUCUS INTERNATIONAL - SDS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-06-20
HAMMAD FAROOQI BUILDING NO 40 LTD Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-03-15
HAMMAD FAROOQI EURIBIA MANAGEMENT LTD Director 2013-11-16 CURRENT 1998-08-10 Active
HAMMAD FAROOQI AZURE ACCOUNTING LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2015-03-10
HAMMAD FAROOQI TAS ACCOUNTING SERVICES LIMITED Director 2012-11-01 CURRENT 2012-09-05 Dissolved 2017-12-07
HAMMAD FAROOQI A GOOD CONCEPT LTD Director 2010-05-04 CURRENT 2010-05-04 Dissolved 2015-09-15
HAMMAD FAROOQI DIGITAL ACCOUNTS HOLDINGS LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2014-10-21

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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-27DS01Application to strike the company off the register
2019-07-22RES15CHANGE OF COMPANY NAME 22/07/19
2019-07-16RES15CHANGE OF COMPANY NAME 16/07/19
2019-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-19RES15CHANGE OF COMPANY NAME 19/10/18
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM Suite 12548 2nd Floor 145-157 st John Street London EC1V 4PY
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BHODICHANDRAN SUNTHARASIVAM
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-25AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-15AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-06-20AR0128/04/13 ANNUAL RETURN FULL LIST
2013-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FARIDA FAROOQI
2013-02-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY FARIDA FAROOQI
2012-12-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0128/04/11 FULL LIST
2011-01-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-16AR0128/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FARIDA FAROOQI / 28/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BHODICHANDRAN SUNTHARASIVAM / 28/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMMAD FAROOQI / 28/04/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FARIDA FAROOQI / 28/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-16363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JAWWAD FAROOQI
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-18363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-18288cSECRETARY'S CHANGE OF PARTICULARS / FARIDA FAROOQ / 28/04/2008
2007-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-07CERTNMCOMPANY NAME CHANGED TECHNO BEAVERS LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-10-29288bSECRETARY RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-13363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: GREEN TIMBERS, 9 HILLSIDE WOKING SURREY GU22 0NF
2006-05-10363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-21363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS; AMEND
2004-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bSECRETARY RESIGNED
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ASSETS MEDICAL SUPPLIES 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 ASSETS MEDICAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-22 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 ASSETS MEDICAL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 100
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSETS MEDICAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETS MEDICAL SUPPLIES LIMITED
Trademarks
We have not found any records of ASSETS MEDICAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETS MEDICAL SUPPLIES 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 (69201 - Accounting and auditing activities) as ASSETS MEDICAL SUPPLIES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ASSETS MEDICAL SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETS MEDICAL SUPPLIES 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 ASSETS MEDICAL SUPPLIES 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.