Asw Marquees Limited BERKSHIRE


Asw Marquees started in year 1998 as Private Limited Company with registration number 03627450. The Asw Marquees company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Berkshire at 99 London Street. Postal code: RG1 4QA. Since 1st February 1999 Asw Marquees Limited is no longer carrying the name Withset.

The firm has 2 directors, namely Brian L., Stephen L.. Of them, Brian L., Stephen L. have been with the company the longest, being appointed on 15 December 1998. 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.

Asw Marquees Limited Address / Contact

Office Address 99 London Street
Office Address2 Reading
Town Berkshire
Post code RG1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627450
Date of Incorporation Mon, 7th Sep 1998
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Brian L.

Position: Director

Appointed: 15 December 1998

Stephen L.

Position: Director

Appointed: 15 December 1998

Simon L.

Position: Secretary

Appointed: 03 October 2002

Resigned: 08 October 2020

William T.

Position: Director

Appointed: 15 December 1998

Resigned: 03 October 2002

Simon L.

Position: Director

Appointed: 15 December 1998

Resigned: 08 October 2020

William T.

Position: Secretary

Appointed: 15 December 1998

Resigned: 03 October 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1998

Resigned: 15 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 1998

Resigned: 15 December 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Brian L. The abovementioned PSC and has 75,01-100% shares.

Brian L.

Notified on 7 September 2016
Nature of control: 75,01-100% shares

Company previous names

Withset February 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth19 23133 88861 23968 29355 709
Balance Sheet
Cash Bank In Hand3 90717 6108 7028 5983 850
Current Assets5 89526 13617 76710 313 
Debtors1 9888 5269 0651 7156 279
Net Assets Liabilities Including Pension Asset Liability19 23133 888   
Other Debtors 247  1 374
Tangible Fixed Assets49 84849 84762 89970 34758 518
Trade Debtors1 9888 2799 0651 7154 905
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve19 22933 88661 23768 29155 707
Shareholder Funds19 23133 88861 23968 29355 709
Other
Advances Credits Directors     
Creditors Due Within One Year 42 09519 42712 36712 938
Creditors Due Within One Year Total Current Liabilities36 51242 095   
Fixed Assets49 84849 847   
Fixtures Fittings Tools Equipment30 50825 932   
Fixtures Fittings Tools Equipment Cost Or Valuation90 61490 614   
Fixtures Fittings Tools Equipment Depreciation60 10664 682   
Fixtures Fittings Tools Equipment Depreciation Charge For Period 4 576   
Net Current Assets Liabilities-30 617-15 959-1 660-2 054-2 809
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 222 
Number Shares Allotted  222
Other Creditors Due Within One Year34 21139 436   
Par Value Share  111
Plant Machinery10 93217 430   
Plant Machinery Additions 10 855   
Plant Machinery Cost Or Valuation24 63735 492   
Plant Machinery Depreciation13 70518 062   
Plant Machinery Depreciation Charge For Period 4 357   
Share Capital Allotted Called Up Paid 2222
Tangible Fixed Assets Additions 10 85527 44524 3992 116
Tangible Fixed Assets Cost Or Valuation142 647153 502180 947194 661 
Tangible Fixed Assets Depreciation92 799103 655118 048124 314138 259
Tangible Fixed Assets Depreciation Charged In Period  14 39316 40413 945
Tangible Fixed Assets Depreciation Charge For Period 10 856   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -10 138 
Tangible Fixed Assets Disposals 0 10 685 
Taxation Social Security Due Within One Year2 0852 409   
Total Assets Less Current Liabilities19 23133 88861 23968 29355 709
Trade Creditors Within One Year216250   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 9th, April 2024
Free Download (8 pages)

Company search

Advertisements