ASSET INTERNATIONAL LIMITED

ASSET INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASSET INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02094503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASSET INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASSET INTERNATIONAL LIMITED located?

    Registered Office Address
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYSTON STEEL FENCING LIMITEDMay 06, 1987May 06, 1987
    BINTFLEX LIMITEDJan 29, 1987Jan 29, 1987

    What are the latest accounts for ASSET INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASSET INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for ASSET INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hannah Kate Nichols as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Joel Paul Whitehouse as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Charles Alex Henderson as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Charles Alex Henderson as a secretary on Aug 19, 2024

    1 pagesTM02

    Appointment of Ms Karen Lorraine Atterbury as a secretary on Aug 19, 2024

    2 pagesAP03

    Appointment of Ms Karen Lorraine Atterbury as a director on Aug 19, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Change of details for Hill & Smith Limited as a person with significant control on Nov 03, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Paul Simmons as a director on Jul 18, 2022

    1 pagesTM01

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Simmons as a director on Nov 12, 2020

    2 pagesAP01

    Termination of appointment of Derek William Muir as a director on Nov 12, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Hannah Kate Nichols as a director on Jan 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2019

    RES15

    Who are the officers of ASSET INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    326252050001
    ATTERBURY, Karen Lorraine
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish224217450001
    WHITEHOUSE, Joel Paul
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish131517400002
    AUSTWICK, David Edward
    26 Hollyhedge Road
    B71 3AA West Bromwich
    West Midlands
    Secretary
    26 Hollyhedge Road
    B71 3AA West Bromwich
    West Midlands
    British5177210001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    193836570001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    JONES, Clifford Spencer
    4 Mercia Road
    SG7 6RZ Baldock
    Hertfordshire
    Secretary
    4 Mercia Road
    SG7 6RZ Baldock
    Hertfordshire
    British37387460002
    KING, Stephen Stanley
    The Cedars
    Great Mole Wood
    SG14 2PN Hertford
    Hertfordshire
    Secretary
    The Cedars
    Great Mole Wood
    SG14 2PN Hertford
    Hertfordshire
    British24377240002
    AUSTWICK, David Edward
    26 Hollyhedge Road
    B71 3AA West Bromwich
    West Midlands
    Director
    26 Hollyhedge Road
    B71 3AA West Bromwich
    West Midlands
    British5177210001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    DREWE, Adrian Peter
    Parsonage Farm
    TN5 7DL Ticehurst
    East Sussex
    Director
    Parsonage Farm
    TN5 7DL Ticehurst
    East Sussex
    United KingdomBritish56778850001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    GREENSTREET, Christopher
    14 Parmiter Way
    Ampthill
    MK45 2RQ Bedford
    Bedfordshire
    Director
    14 Parmiter Way
    Ampthill
    MK45 2RQ Bedford
    Bedfordshire
    British24377250002
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish193834750001
    HUME KENDALL, Simon Patrick
    The Oast House
    Lamberhurst Vineyard
    TN3 8ER Lamberhurst
    Kent
    Director
    The Oast House
    Lamberhurst Vineyard
    TN3 8ER Lamberhurst
    Kent
    KentBritish107579300001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Director
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    EnglandBritish116764360001
    JACKSON, Graham Bernard
    10 Gibraltar Rise
    TN21 8HL Heathfield
    East Sussex
    Director
    10 Gibraltar Rise
    TN21 8HL Heathfield
    East Sussex
    British4757750001
    JONES, Clifford Spencer
    4 Mercia Road
    SG7 6RZ Baldock
    Hertfordshire
    Director
    4 Mercia Road
    SG7 6RZ Baldock
    Hertfordshire
    British37387460002
    KING, John Bertram
    Davenshire
    Chiswick End Meldreth
    SG8 6LZ Royston
    Hertfordshire
    Director
    Davenshire
    Chiswick End Meldreth
    SG8 6LZ Royston
    Hertfordshire
    British24377260001
    KING, Stephen Stanley
    The Cedars
    Great Mole Wood
    SG14 2PN Hertford
    Hertfordshire
    Director
    The Cedars
    Great Mole Wood
    SG14 2PN Hertford
    Hertfordshire
    British24377240002
    MUIR, Derek William
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish120442470001
    NICHOLS, Hannah Kate
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish262553270002
    PROTHERO, Paul
    83 Tadlow Road
    Tadlow
    SG8 0EP Royston
    Hertfordshire
    Director
    83 Tadlow Road
    Tadlow
    SG8 0EP Royston
    Hertfordshire
    British6978050002
    SARA, Michael Edward
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    Director
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    British56778390002
    SIMMONS, Paul
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish151558280003
    SIMPSON, Roger William
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    Director
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    British5192140001

    Who are the persons with significant control of ASSET INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01270322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASSET INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2002Date of completion or termination of CVA
    Jan 13, 1998Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Evans
    Chater House
    37 Hills Road
    CB2 1XL Cambridge
    practitioner
    Chater House
    37 Hills Road
    CB2 1XL Cambridge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0