Asgard Engineering Limited HYDE


Asgard Engineering started in year 2000 as Private Limited Company with registration number 03974773. The Asgard Engineering company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hyde at Cedar Mill. Postal code: SK14 1DX.

The firm has 2 directors, namely Christine Y., Steven Y.. Of them, Christine Y., Steven Y. have been with the company the longest, being appointed on 30 July 2021. 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.

Asgard Engineering Limited Address / Contact

Office Address Cedar Mill
Office Address2 Alexandra Street
Town Hyde
Post code SK14 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03974773
Date of Incorporation Mon, 17th Apr 2000
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Christine Y.

Position: Director

Appointed: 30 July 2021

Steven Y.

Position: Director

Appointed: 30 July 2021

Angela B.

Position: Director

Appointed: 20 March 2018

Resigned: 30 July 2021

Angela H.

Position: Secretary

Appointed: 30 April 2005

Resigned: 16 April 2010

Ian H.

Position: Director

Appointed: 30 April 2005

Resigned: 30 July 2021

Angela H.

Position: Director

Appointed: 17 April 2000

Resigned: 22 April 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 April 2000

Resigned: 17 April 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2000

Resigned: 17 April 2000

Barbara M.

Position: Secretary

Appointed: 17 April 2000

Resigned: 30 April 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Pressure Tech Limited from Glossop, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mjolnir Assets Ltd that put Hyde, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ian H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pressure Tech Limited

Unit 24 Graphite Way, Hadfield, Glossop, SK13 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04088229
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mjolnir Assets Ltd

10 Arthur Street, Hyde, SK14 1EA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 30 June 2018
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian H.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 80829 60010 01329 75827 22179 339
Current Assets80 584101 569144 085100 44178 232345 967294 133
Debtors74 58086 761100 12374 77536 373286 96589 504
Net Assets Liabilities185 766206 310341 526339 605278 488295 865285 147
Other Debtors3 4748 2114 0194 1605 889206 50111 494
Property Plant Equipment372 205401 403544 226489 100354 112378 410608 458
Total Inventories6 0006 00014 36215 65312 10131 782125 290
Other
Accrued Liabilities Deferred Income     2 9617 652
Accumulated Depreciation Impairment Property Plant Equipment515 778572 982646 554706 346759 559795 264877 531
Additions Other Than Through Business Combinations Property Plant Equipment      312 315
Amounts Owed By Related Parties  2    
Amounts Owed To Group Undertakings  -277 28 508103 508
Average Number Employees During Period   7768
Bank Borrowings Overdrafts7 171  1 791  72 566
Comprehensive Income Expense 36 844164 216    
Corporation Tax Payable2 7931 89210 07316 66429 396  
Corporation Tax Recoverable1 2071 2071 207    
Creditors85 834106 972118 85166 62386 57554 308250 191
Dividends Paid  29 00028 200   
Finance Lease Liabilities Present Value Total     54 308177 625
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  107 141    
Increase From Depreciation Charge For Year Property Plant Equipment 75 71275 59159 79261 18856 50682 267
Net Current Assets Liabilities-44 561-25 7083 721-3 262-8 34343 55037 611
Number Shares Issued Fully Paid 49     
Other Creditors85 834106 972118 85166 62332 66154 308 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 5082 019 7 97520 802 
Other Disposals Property Plant Equipment 18 5084 750 87 00020 802 
Other Remaining Borrowings     9401 352
Other Taxation Social Security Payable  19 07713 9136 8115 3585 374
Par Value Share 1     
Prepayments Accrued Income     2 1992 199
Profit Loss 36 84457 07526 279   
Property Plant Equipment Gross Cost887 983974 3851 190 7801 195 4461 113 6711 173 6731 485 989
Provisions For Liabilities Balance Sheet Subtotal56 04462 41387 57079 61067 28171 786110 731
Total Additions Including From Business Combinations Property Plant Equipment 104 910114 0044 6665 22580 804 
Total Assets Less Current Liabilities327 644375 695547 947485 838345 769421 960646 069
Total Increase Decrease From Revaluations Property Plant Equipment  107 141    
Trade Creditors Trade Payables35 67247 90333 24114 52917 707246 08462 981
Trade Debtors Trade Receivables69 89977 34394 89770 61530 48480 46375 811
Transfers To From Retained Earnings Increase Decrease In Equity   -7 973 -9 352-9 352

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search