Asco Foods Limited AMERSHAM


Asco Foods started in year 2000 as Private Limited Company with registration number 04095454. The Asco Foods company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Amersham at Units 7 & 8. Postal code: HP6 6JY. Since Friday 11th March 2005 Asco Foods Limited is no longer carrying the name H R International.

Currently there are 3 directors in the the company, namely Sundeep C., Arshdeep C. and Ravneet C.. In addition one secretary - Sundeep C. - is with the firm. Currenlty, the company lists one former director, whose name is Harpreet C. and who left the the company on 30 April 2004. In addition, there is one former secretary - Ravneet C. who worked with the the company until 12 January 2005.

This company operates within the HP6 6JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1059185 . It is located at Unit 7 & 8, Amersham Co0mmercial Park, Amersham with a total of 3 cars.

Asco Foods Limited Address / Contact

Office Address Units 7 & 8
Office Address2 Amersham Commercial Park Raans Road
Town Amersham
Post code HP6 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04095454
Date of Incorporation Tue, 24th Oct 2000
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Wholesale of fruit and vegetables
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Sundeep C.

Position: Secretary

Appointed: 12 January 2005

Sundeep C.

Position: Director

Appointed: 12 January 2005

Arshdeep C.

Position: Director

Appointed: 12 January 2005

Ravneet C.

Position: Director

Appointed: 23 November 2000

Ravneet C.

Position: Secretary

Appointed: 23 November 2000

Resigned: 12 January 2005

Harpreet C.

Position: Director

Appointed: 23 November 2000

Resigned: 30 April 2004

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2000

Resigned: 23 November 2000

Acre (corporate Director) Limited

Position: Corporate Director

Appointed: 24 October 2000

Resigned: 23 November 2000

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Sundeep C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Arshdeep C. This PSC has significiant influence or control over the company,. Moving on, there is Ravneet C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sundeep C.

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

Arshdeep C.

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

Ravneet C.

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

Credit Suisse Group Ag

8 Paradeplatz, 8001, Zurich, Switzerland

Legal authority Aktiengesellscaft
Legal form Company Limited By Shares
Country registered Switzerland
Place registered Commercial Register Of The Canton Of Zurich
Registration number Che-105.884.494
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

H R International March 11, 2005
Acre 412 September 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1 167 5481 359 8911 403 8541 442 5231 350 658     
Balance Sheet
Cash Bank On Hand    57 699938 689468 062153 346202 5651 000
Current Assets2 265 3262 125 3942 092 2282 142 0742 260 6483 278 7292 961 7853 041 1483 567 4534 806 763
Debtors696 833576 451782 048844 527935 0281 102 5471 266 3691 531 2871 577 4571 922 646
Net Assets Liabilities    1 350 6581 407 3561 412 5541 510 4901 879 6423 037 430
Property Plant Equipment    1 876 2531 824 5881 776 1451 730 3841 472 2701 990 257
Total Inventories    1 267 9211 237 4931 227 3541 356 5151 787 4312 883 117
Cash Bank In Hand1 016 214866 893456 246309 27657 699     
Net Assets Liabilities Including Pension Asset Liability1 167 5481 359 8911 403 8541 442 5231 350 658     
Stocks Inventory552 279682 050853 934988 2711 267 921     
Tangible Fixed Assets846 7542 676 0811 995 6481 926 9671 876 253     
Reserves/Capital
Called Up Share Capital102102102102102     
Profit Loss Account Reserve1 167 4461 359 7891 403 7521 442 4211 350 556     
Shareholder Funds1 167 5481 359 8911 403 8541 442 5231 350 658     
Other
Accumulated Depreciation Impairment Property Plant Equipment    384 860440 610491 087536 848753 617836 183
Average Number Employees During Period      14182022
Creditors    1 907 2342 898 4782 600 7252 667 9442 608 2413 267 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment        96 404 
Disposals Property Plant Equipment        98 068 
Fixed Assets846 7542 676 0811 995 6481 926 9671 876 2531 824 5881 776 1451 730 3841 472 2701 990 257
Increase From Depreciation Charge For Year Property Plant Equipment     55 75050 47745 761313 17382 566
Net Current Assets Liabilities413 545-87 177471 217514 426353 414380 251361 060373 204959 2121 539 759
Property Plant Equipment Gross Cost    2 261 1132 265 1982 267 2322 267 2322 225 8872 826 440
Provisions For Liabilities Balance Sheet Subtotal    26 15320 39116 50713 0986 84036 675
Total Additions Including From Business Combinations Property Plant Equipment     4 0852 034 56 723600 553
Total Assets Less Current Liabilities1 260 2992 588 9042 466 8652 441 3932 229 6672 204 8392 137 2052 103 5882 431 4823 530 016
Creditors Due After One Year74 2421 212 7291 024 441960 300852 856     
Creditors Due Within One Year1 851 7812 212 5711 621 0111 627 6481 907 234     
Number Shares Allotted 102 102102     
Par Value Share 1 11     
Provisions For Liabilities Charges18 50916 28438 57038 57026 153     
Secured Debts92 1741 275 1731 110 3101 030 300938 856     
Share Capital Allotted Called Up Paid102102102102102     
Tangible Fixed Assets Additions 1 864 765 46110 964     
Tangible Fixed Assets Cost Or Valuation971 4992 836 2642 249 6882 250 1492 261 113     
Tangible Fixed Assets Depreciation124 745160 183254 040323 182384 860     
Tangible Fixed Assets Depreciation Charged In Period 35 438 69 14261 678     

Transport Operator Data

Unit 7 & 8
Address Amersham Co0mmercial Park , Raans Road
City Amersham
Post code HP6 6JY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to Monday 31st October 2022
filed on: 12th, December 2023
Free Download (28 pages)

Company search

Advertisements