Company Information for ASHA EXPO & CO LIMITED
Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASHA EXPO & CO LIMITED | |
Legal Registered Office | |
Vista Centre 50 Salisbury Road Hounslow TW4 6JQ Other companies in TW4 | |
Company Number | 06311578 | |
---|---|---|
Company ID Number | 06311578 | |
Date formed | 2007-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2025-02-23 | |
Return next due | 2026-03-09 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-10 15:45:03 |
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 |
---|---|---|
SHAILENDER THAKUR |
||
MOHIT GARG |
||
ASHA THAKUR |
||
SHAILENDER SINGH THAKUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHA GIRMAJI RAO CHUTKE |
Director | ||
ASHA CHUTKE GIRMAJI RAO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIGA GLOBAL SERVICES LTD | Director | 2017-01-30 | CURRENT | 2017-01-30 | Dissolved 2018-01-16 | |
LONDON METAL SOLUTIONS LTD | Director | 2013-02-01 | CURRENT | 2011-09-29 | Dissolved 2018-02-13 | |
SHYRA GLOBAL LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES | ||
31/07/23 STATEMENT OF CAPITAL GBP 2000 | ||
Change of details for Mrs Asha Thakur as a person with significant control on 2021-02-23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAILENDER SINGH THAKUR | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 063115780004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063115780004 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063115780003 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHAILENDER THAKUR on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Asha Thakur on 2020-09-01 | |
PSC04 | Change of details for Mrs Asha Thakur as a person with significant control on 2019-03-19 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM 77 Blackburn Way Hounslow TW4 5AH | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHIT GARG | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063115780003 | |
AP01 | DIRECTOR APPOINTED MR SHAILENDER THAKUR | |
AP01 | DIRECTOR APPOINTED MR MOHIT GARG | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063115780002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063115780001 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH01 | Director's details changed for Asha Chutke Girmaji Rao on 2014-07-03 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063115780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063115780001 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHA CHUTKE GIRMAJI RAO / 01/11/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-10-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 179,800 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 238,696 |
Creditors and other liabilities
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 ASHA EXPO & CO LIMITED
Called Up Share Capital | 2012-08-01 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 3,993 |
Current Assets | 2012-08-01 | £ 455,914 |
Debtors | 2012-08-01 | £ 451,921 |
Shareholder Funds | 2012-08-01 | £ 36,755 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as ASHA EXPO & CO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042900 | Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72043000 | Waste and scrap of tinned iron or steel (excl. radioactive, and waste and scrap of batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) | ||
![]() | 72042190 | Waste and scrap of stainless steel (not containing >= 8% nickel, radioactive, or waste and scrap from batteries and electric accumulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ASHA EXPO & CO LIMITED | Event Date | 2010-10-06 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1775 A Petition to wind up the above-named Company having its Registered Office at 77 Blackburn Way, Hounslow, Middlesex TW4 5AH , presented on 6 October 2010 by SITA UK LIMITED , of 301-303 Parkway, Worle, Weston-super-Mare BS22 6WA , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 21 October 2010 , at 0930 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 October 2010 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX , telephone 01202 597775 . (Ref HG.HPB.SI00001.1204.) : | |||
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. |