Company NameA.S.M. Engineering Limited
DirectorMark William Godfrey
Company StatusActive
Company Number01522080
CategoryPrivate Limited Company
Incorporation Date14 October 1980(43 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark William Godfrey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(32 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMr Mark William Godfrey
StatusCurrent
Appointed03 February 2015(34 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameJohn Thomas Head
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address186 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AT
Director NameRobert Clifford Head
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address19 Horns End Place
Pinner
Middx
Ha5
Director NameRobert John Head
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1992)
RoleDesign Engineer
Correspondence Address30 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Secretary NameNancy Joyce Head
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address19 Horns End Places
Pinner
Middx
Ha5
Secretary NameMr Robert John Head
NationalityBritish
StatusResigned
Appointed10 October 1992(11 years, 12 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Spinney
42 West Common
Harpenden
Herts
AL5 2JW
Director NameJane Elizabeth Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address9 Farm Avenue
North Harrow
Harrow
Middlesex
HA2 7LP
Director NameSteven John Head
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(14 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address163 Mount Pleasant Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3XH
Director NameMr Robert John Head
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(14 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 03 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Spinney
42 West Common
Harpenden
Herts
AL5 2JW
Director NameMr Bryan David Welch
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2003(22 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websiteasmeng.co.uk
Telephone01462 477360
Telephone regionHitchin

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22 at £1Robert John Head
81.48%
Ordinary
5 at £1Mark William Godfrey
18.52%
Ordinary

Financials

Year2014
Turnover£9,635,606
Gross Profit£2,112,771
Net Worth£125,543
Cash£1,136,063
Current Liabilities£1,943,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

3 September 2007Delivered on: 4 September 2007
Persons entitled: Prime Estates Limited

Classification: Rent deposit deed
Secured details: £25,000 and all other monies due or to become due.
Particulars: Rent deposit.
Outstanding
1 July 2002Delivered on: 8 July 2002
Persons entitled: Bond Support Limited and/or the Underwriters

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and assets of the company whatsoever and wherever both present and future.
Outstanding
18 February 2002Delivered on: 26 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 41554442 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
14 March 1996Delivered on: 21 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 March 2020 (25 pages)
16 December 2020Termination of appointment of Bryan David Welch as a director on 31 July 2020 (1 page)
11 June 2020Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 5
(4 pages)
11 June 2020Cancellation of shares. Statement of capital on 3 February 2015
  • GBP 27
(4 pages)
11 June 2020Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 50
(4 pages)
11 June 2020Cancellation of shares. Statement of capital on 3 February 2017
  • GBP 10
(4 pages)
11 June 2020Cancellation of shares. Statement of capital on 8 August 2016
  • GBP 15
(4 pages)
21 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 May 2020Director's details changed for Mr Mark William Godfrey on 29 April 2020 (2 pages)
5 May 2020Director's details changed for Bryan David Welch on 29 April 2020 (2 pages)
5 May 2020Secretary's details changed for Mr Mark William Godfrey on 29 April 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (25 pages)
7 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (24 pages)
13 April 2018Change of details for Mr Mark William Godfrey as a person with significant control on 7 August 2017 (2 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
20 December 2017Full accounts made up to 31 March 2017 (13 pages)
11 September 2017Purchase of own shares. (3 pages)
11 September 2017Purchase of own shares. (3 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Purchase of own shares. (3 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
16 September 2016Purchase of own shares. (3 pages)
16 September 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 21
(4 pages)
16 May 2016Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 21
(4 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 21
(5 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 21
(5 pages)
7 March 2016Purchase of own shares. (2 pages)
7 March 2016Purchase of own shares. (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
19 June 2015Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages)
19 June 2015Director's details changed for Bryan David Welch on 5 March 2015 (2 pages)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 27
(5 pages)
19 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 19 June 2015 (1 page)
19 June 2015Director's details changed for Bryan David Welch on 5 March 2015 (2 pages)
19 June 2015Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 27
(5 pages)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 27
(5 pages)
19 June 2015Appointment of Mr Mark William Godfrey as a secretary on 3 February 2015 (2 pages)
19 June 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 19 June 2015 (1 page)
19 June 2015Director's details changed for Bryan David Welch on 5 March 2015 (2 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
8 June 2015Particulars of variation of rights attached to shares (2 pages)
26 May 2015Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page)
26 May 2015Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page)
26 May 2015Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page)
26 May 2015Termination of appointment of Robert John Head as a director on 3 February 2015 (1 page)
26 May 2015Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page)
26 May 2015Termination of appointment of Robert John Head as a secretary on 3 February 2015 (1 page)
24 February 2015Purchase of own shares. (3 pages)
24 February 2015Purchase of own shares. (3 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of the share buyback agreement to be made between the company and robert head 03/02/2015
(17 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of the share buyback agreement to be made between the company and robert head 03/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
15 December 2014Full accounts made up to 31 March 2014 (22 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 50
(6 pages)
4 November 2013Full accounts made up to 31 March 2013 (20 pages)
4 November 2013Full accounts made up to 31 March 2013 (20 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
27 March 2013Appointment of Mr Mark William Godfrey as a director (2 pages)
27 March 2013Appointment of Mr Mark William Godfrey as a director (2 pages)
25 March 2013Purchase of own shares. (3 pages)
25 March 2013Purchase of own shares. (3 pages)
20 March 2013Termination of appointment of Steven Head as a director (1 page)
20 March 2013Termination of appointment of Steven Head as a director (1 page)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
4 January 2013Full accounts made up to 31 March 2012 (19 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (19 pages)
20 December 2011Full accounts made up to 31 March 2011 (19 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Bryan David Welch on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Steven John Head on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Steven John Head on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Bryan David Welch on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Steven John Head on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Robert John Head on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Bryan David Welch on 1 October 2009 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
29 May 2008Return made up to 05/04/08; full list of members (4 pages)
29 May 2008Return made up to 05/04/08; full list of members (4 pages)
28 May 2008Director and secretary's change of particulars / robert head / 17/01/2008 (1 page)
28 May 2008Director and secretary's change of particulars / robert head / 17/01/2008 (1 page)
17 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
17 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
26 April 2007Return made up to 05/04/07; full list of members (7 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
4 April 2005Return made up to 05/04/05; full list of members (7 pages)
1 October 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
1 October 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
31 March 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
8 July 2002Particulars of mortgage/charge (4 pages)
3 April 2002Return made up to 05/04/02; full list of members (6 pages)
3 April 2002Return made up to 05/04/02; full list of members (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
13 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Full accounts made up to 31 March 2000 (15 pages)
21 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
20 April 1999Return made up to 17/04/99; no change of members (4 pages)
20 April 1999Return made up to 17/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
28 April 1998Return made up to 17/04/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 May 1997Return made up to 17/04/97; full list of members (6 pages)
8 May 1997Return made up to 17/04/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
12 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 January 1996Full accounts made up to 31 March 1995 (12 pages)
27 April 1995Return made up to 17/04/95; no change of members (4 pages)
27 April 1995Return made up to 17/04/95; no change of members (4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
14 October 1980Incorporation (14 pages)
14 October 1980Incorporation (14 pages)
14 October 1980Certificate of incorporation (1 page)
14 October 1980Certificate of incorporation (1 page)