Asap Calibration Services Ltd YATELEY


Founded in 2003, Asap Calibration Services, classified under reg no. 04764434 is an active company. Currently registered at Saxony Way , Yateley the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Guillaume C., appointed on 31 July 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asap Calibration Services Ltd Address / Contact

Office Address Saxony Way
Office Address2 Blackbushe Business Park
Town Yateley
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 04764434
Date of Incorporation Wed, 14th May 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Guillaume C.

Position: Director

Appointed: 31 July 2009

Jean-Philippe G.

Position: Director

Appointed: 02 October 2009

Resigned: 02 October 2009

Canute Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2009

Resigned: 17 February 2012

Stephen B.

Position: Director

Appointed: 31 July 2009

Resigned: 19 September 2012

Guillaume C.

Position: Secretary

Appointed: 31 July 2009

Resigned: 07 September 2009

Michael W.

Position: Director

Appointed: 19 March 2008

Resigned: 31 July 2009

Stephen S.

Position: Director

Appointed: 19 March 2008

Resigned: 13 January 2009

Howard B.

Position: Director

Appointed: 02 July 2007

Resigned: 11 June 2009

Lewis D.

Position: Director

Appointed: 13 September 2006

Resigned: 31 July 2009

Shaun P.

Position: Director

Appointed: 01 August 2005

Resigned: 02 July 2007

John B.

Position: Director

Appointed: 13 April 2005

Resigned: 13 September 2006

Malcolm S.

Position: Director

Appointed: 13 April 2005

Resigned: 06 July 2005

Lynton B.

Position: Secretary

Appointed: 20 September 2004

Resigned: 31 July 2009

Douglas W.

Position: Director

Appointed: 20 September 2004

Resigned: 30 May 2008

Michael G.

Position: Director

Appointed: 20 September 2004

Resigned: 31 March 2005

Michael W.

Position: Director

Appointed: 20 September 2004

Resigned: 13 April 2005

Ian P.

Position: Director

Appointed: 04 June 2003

Resigned: 09 September 2004

David P.

Position: Director

Appointed: 30 May 2003

Resigned: 17 February 2004

Graham T.

Position: Director

Appointed: 30 May 2003

Resigned: 20 September 2004

Gary S.

Position: Director

Appointed: 14 May 2003

Resigned: 09 September 2004

David L.

Position: Director

Appointed: 14 May 2003

Resigned: 09 September 2004

Andrew M.

Position: Director

Appointed: 14 May 2003

Resigned: 09 September 2004

Gary S.

Position: Secretary

Appointed: 14 May 2003

Resigned: 09 September 2004

Eric A.

Position: Director

Appointed: 14 May 2003

Resigned: 09 September 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Olivier D. This PSC has significiant influence or control over this company,.

Olivier D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets150 000150 000150 000150 000150 000
Debtors150 000150 000150 000150 000150 000
Net Assets Liabilities150 000150 000150 000150 000150 000
Other Debtors150 000150 000   
Other
Net Current Assets Liabilities150 000150 000150 000150 000150 000
Total Assets Less Current Liabilities150 000150 000150 000150 000150 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, February 2021
Free Download (8 pages)

Company search

Advertisements