Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ASM (B) LTD
Company Information for

ASM (B) LTD

4TH FLOOR, GLENDINNING HOUSE, 6 MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI055558
Private Limited Company
Active

Company Overview

About Asm (b) Ltd
ASM (B) LTD was founded on 2005-06-14 and has its registered office in Belfast. The organisation's status is listed as "Active". Asm (b) Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASM (B) LTD
 
Legal Registered Office
4TH FLOOR, GLENDINNING HOUSE
6 MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT1
 
Previous Names
ASM HORWATH (A) LTD06/10/2010
Filing Information
Company Number NI055558
Company ID Number NI055558
Date formed 2005-06-14
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 15:04:08
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 ASM (B) LTD

Current Directors
Officer Role Date Appointed
DAVID GEORGE KING
Company Secretary 2009-01-26
BRIAN MATTHEW CLERKIN
Director 2006-04-01
MARY CAROLINE KEENAN
Director 2015-04-27
NICOLA GRACE NIBLOCK
Director 2005-09-20
MICHAEL JOHN NIXON
Director 2006-04-01
RONALD MICHAEL WILLIAMSON
Director 2006-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT SPROULE
Director 2005-06-20 2016-04-11
ALAN HENRY CURRY
Company Secretary 2005-06-20 2009-01-26
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-06-14 2005-06-20
CS DIRECTOR SERVICES LIMITED
Director 2005-06-14 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE KING ASM FINANCIAL PLANNING LIMITED Company Secretary 2008-03-31 CURRENT 1999-10-12 Active - Proposal to Strike off
DAVID GEORGE KING ASM (NI) LTD Company Secretary 2008-01-18 CURRENT 2004-01-19 Active
NICOLA GRACE NIBLOCK ASM FORENSIC ACCOUNTING LTD Director 2016-02-01 CURRENT 2008-09-18 Active
NICOLA GRACE NIBLOCK ASM (O) LTD Director 2010-09-16 CURRENT 2010-09-16 Active
NICOLA GRACE NIBLOCK ASM (Z) LTD Director 2010-09-16 CURRENT 2010-09-16 Active
NICOLA GRACE NIBLOCK ASM (LD) LTD Director 2010-09-16 CURRENT 2010-09-16 Active
NICOLA GRACE NIBLOCK ASM ACCOUNTANTS LIMITED Director 2005-11-01 CURRENT 2005-06-09 Active

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
2024-04-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-12Memorandum articles filed
2024-04-12Change of share class name or designation
2024-03-0531/01/24 STATEMENT OF CAPITAL GBP 4004
2024-03-01Purchase of own shares
2024-03-01Cancellation of shares. Statement of capital on 2024-01-31 GBP 4,003
2024-02-14Change of share class name or designation
2023-09-01Purchase of own shares
2023-08-16Cancellation of shares. Statement of capital on 2023-07-31 GBP 4,171
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-29CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-03-21Memorandum articles filed
2023-03-21Memorandum articles filed
2023-02-20Purchase of own shares
2023-02-20Cancellation of shares. Statement of capital on 2023-01-31 GBP 4,337
2022-11-0728/10/22 STATEMENT OF CAPITAL GBP 4503
2022-11-07Memorandum articles filed
2022-11-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-14Cancellation of shares. Statement of capital on 2022-07-31 GBP 4,500
2022-10-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR RONALD MICHAEL WILLIAMSON
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Mrs Nicola Grace Niblock on 2019-02-14
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 20 Rosemary Street Belfast BT1 1QD
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-29AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28SH03Purchase of own shares
2016-04-27RES09Resolution of authority to purchase a number of shares
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT SPROULE
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-22AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-22SH0127/04/15 STATEMENT OF CAPITAL GBP 5000
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AP01DIRECTOR APPOINTED MS. MARY CAROLINE KEENAN
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-04AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GEORGE KING on 2014-06-01
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 01/06/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SPROULE / 01/06/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NIXON / 01/06/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GRACE NIBLOCK / 01/06/2014
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEW CLERKIN / 01/06/2014
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0114/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-09AR0114/06/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 01/06/2012
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-21AR0114/06/11 FULL LIST
2011-06-20AR0114/06/10 FULL LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O ASM HORWATH 20 ROSEMARY STREET BELFAST BT1 1QD
2011-06-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06RES15CHANGE OF NAME 01/10/2010
2010-10-06CERTNMCOMPANY NAME CHANGED ASM HORWATH (A) LTD CERTIFICATE ISSUED ON 06/10/10
2010-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NIBLOCK / 02/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 02/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NIXON / 02/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEW CLERKIN / 02/10/2009
2009-08-01AC(NI)30/09/08 ANNUAL ACCTS
2009-07-03371S(NI)14/06/09 ANNUAL RETURN SHUTTLE
2009-02-09296(NI)CHANGE OF DIRS/SEC
2008-11-12133(NI)NOT OF INCR IN NOM CAP
2008-11-12UDM+A(NI)UPDATED MEM AND ARTS
2008-11-12RES(NI)SPECIAL/EXTRA RESOLUTION
2008-08-07AC(NI)30/09/07 ANNUAL ACCTS
2008-07-04371SR(NI)14/06/07
2008-07-01371S(NI)14/06/08 ANNUAL RETURN SHUTTLE
2007-07-25AC(NI)30/09/06 ANNUAL ACCTS
2007-03-20252(NI)NOTICE OF INTS OUTSIDE UK
2006-11-26371S(NI)14/06/06 ANNUAL RETURN SHUTTLE
2006-11-02296(NI)CHANGE OF DIRS/SEC
2006-11-02296(NI)CHANGE OF DIRS/SEC
2006-11-02296(NI)CHANGE OF DIRS/SEC
2006-11-0298-2(NI)RETURN OF ALLOT OF SHARES
2006-11-0298-2(NI)RETURN OF ALLOT OF SHARES
2005-10-07233(NI)CHANGE OF ARD
2005-09-21295(NI)CHANGE IN SIT REG ADD
2005-09-21CNRES(NI)RESOLUTION TO CHANGE NAME
2005-09-21CERTC(NI)CERT CHANGE
2005-09-21296(NI)CHANGE OF DIRS/SEC
2005-07-21296(NI)CHANGE OF DIRS/SEC
2005-07-21295(NI)CHANGE IN SIT REG ADD
2005-07-21296(NI)CHANGE OF DIRS/SEC
2005-07-20UDM+A(NI)UPDATED MEM AND ARTS
2005-07-20RES(NI)SPECIAL/EXTRA RESOLUTION
2005-06-14NEWINCINCORPORATION 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

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to ASM (B) LTD 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 ASM (B) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASM (B) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 ASM (B) LTD

Intangible Assets
Patents
We have not found any records of ASM (B) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASM (B) LTD
Trademarks
We have not found any records of ASM (B) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASM (B) LTD. 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 ASM (B) LTD 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department of Finance and Personnel Northern Ireland economic research services 2012/02/20 GBP 100,000

Invest Northern Ireland wishes to appoint service providers to a framework to deliver on 2 separate areas (strands):

Outgoings
Business Rates/Property Tax
No properties were found where ASM (B) LTD 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 ASM (B) LTD 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 ASM (B) LTD 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.