Asset Remarketing Services Ltd MANCHESTER


Founded in 2013, Asset Remarketing Services, classified under reg no. 08631779 is a in administration company. Currently registered at C/o Fortis Insolvency Limited M20 6RE, Manchester the company has been in the business for eleven years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on July 30, 2022. Since December 21, 2016 Asset Remarketing Services Ltd is no longer carrying the name Commercial Data Destruction.

Asset Remarketing Services Ltd Address / Contact

Office Address C/o Fortis Insolvency Limited
Office Address2 683-693 Wilmslow Road
Town Manchester
Post code M20 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08631779
Date of Incorporation Wed, 31st Jul 2013
Industry Computer facilities management activities
End of financial Year 30th July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Benjamin S.

Position: Director

Appointed: 26 March 2020

Philip R.

Position: Director

Appointed: 31 July 2013

Philip R.

Position: Secretary

Appointed: 31 July 2013

Benjamin S.

Position: Director

Appointed: 26 March 2020

Resigned: 23 April 2020

Bryan P.

Position: Director

Appointed: 31 July 2013

Resigned: 02 November 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Philip R. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Philip R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Global S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Philip R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Global S.

Notified on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Commercial Data Destruction December 21, 2016
Web Key November 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-302020-07-302021-07-302022-07-30
Net Worth-20 570-15 713-2 595     
Balance Sheet
Current Assets5 38415 91738 90247 34595 806133 895248 786372 976
Net Assets Liabilities   75 377161 360223 703242 160365 695
Cash Bank On Hand    8 24759 685140 160139 672
Debtors 13 82134 324 62 56628 52092 621173 304
Other Debtors    60 52024 82854 49178 524
Property Plant Equipment    319 154368 197426 305440 264
Total Inventories    24 99345 69016 00560 000
Cash Bank In Hand5 3841 3463 328     
Net Assets Liabilities Including Pension Asset Liability-20 570-15 713-2 595     
Stocks Inventory 7501 250     
Tangible Fixed Assets6 2356 016      
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-20 670-15 813-2 695     
Shareholder Funds-20 570-15 713-2 595     
Other
Average Number Employees During Period   69151860
Creditors   104 477191 485237 949337 516203 924
Fixed Assets6 2356 0164 812172 287319 154425 972484 080498 039
Net Current Assets Liabilities-8 824-21 729-7 4077 56733 69135 68095 59671 580
Total Assets Less Current Liabilities-2 589-10 983-2 595179 854352 845461 652579 676569 619
Accumulated Depreciation Impairment Property Plant Equipment    5 96015 97741 66487 453
Bank Borrowings Overdrafts     44 167115 78180 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 131 
Disposals Property Plant Equipment      15 596 
Finance Lease Liabilities Present Value Total    8 10340 44377 91956 318
Increase From Depreciation Charge For Year Property Plant Equipment     10 01733 81845 789
Intangible Assets     57 77557 77557 775
Intangible Assets Gross Cost     57 77557 775 
Other Creditors    183 382153 339143 81667 024
Other Taxation Social Security Payable    29 66447 90073 515111 848
Property Plant Equipment Gross Cost    325 114384 174467 969527 717
Total Additions Including From Business Combinations Intangible Assets     57 775  
Total Additions Including From Business Combinations Property Plant Equipment     59 06099 39159 748
Trade Creditors Trade Payables    27 22724 37239 574100 294
Trade Debtors Trade Receivables    2 0463 69238 13094 780
Creditors Due After One Year17 9814 730      
Creditors Due Within One Year14 20832 91646 309     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 1 296      
Tangible Fixed Assets Cost Or Valuation9 31210 608      
Tangible Fixed Assets Depreciation3 0774 592      
Tangible Fixed Assets Depreciation Charged In Period 1 515      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Unit 4 C/D Cromwell Road Bredbury Stockport SK6 2RF England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on June 7, 2023
filed on: 7th, June 2023
Free Download (2 pages)

Company search