Company NameAsgard Vehicle Rentals Limited
DirectorsSurinder Singh and Resham Singh Lally
Company StatusActive
Company Number03833671
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameSurinder Singh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Director NameResham Singh Lally
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
Secretary NameRashpal Singh Todd
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Kingscroft Close Off Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameMr Yunus Oomerjee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Poplar Court
Union Street
Cannock
Staffordshire
WS11 0BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01384 370682
Telephone regionDudley

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Surinder Singh
50.00%
Ordinary
1 at £1Resham Singh Lally
50.00%
Ordinary

Financials

Year2014
Net Worth£10,674
Cash£475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 November 2017Director's details changed for Surinder Singh Singh on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 November 2017Director's details changed for Surinder Singh Singh on 10 November 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 November 2016Registered office address changed from Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 29 November 2016 (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Termination of appointment of Yunus Oomerjee as a director on 7 March 2016 (1 page)
21 March 2016Termination of appointment of Yunus Oomerjee as a director on 7 March 2016 (1 page)
15 February 2016Registered office address changed from 1/3 Poplar Court Union Street Cannock Staffordshire WS11 0BY to Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH on 15 February 2016 (1 page)
15 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Registered office address changed from 1/3 Poplar Court Union Street Cannock Staffordshire WS11 0BY to Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH on 15 February 2016 (1 page)
15 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
7 February 2014Appointment of Mr Yunus Oomerjee as a director (2 pages)
7 February 2014Appointment of Mr Yunus Oomerjee as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
20 February 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from , Third Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EE on 12 July 2011 (1 page)
12 July 2011Director's details changed for Resham Singh Lally on 31 August 2010 (2 pages)
12 July 2011Director's details changed for Resham Singh Lally on 31 August 2010 (2 pages)
12 July 2011Director's details changed for Surinder Singh Singh on 31 August 2010 (2 pages)
12 July 2011Director's details changed for Surinder Singh Singh on 31 August 2010 (2 pages)
12 July 2011Registered office address changed from , Third Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EE on 12 July 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 September 2009Return made up to 31/08/09; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from, 1-2 bridgtown bus centre, north street, brigtown, cannock, WS11 0XJ (1 page)
14 November 2008Registered office changed on 14/11/2008 from, 1-2 bridgtown bus centre, north street, brigtown, cannock, WS11 0XJ (1 page)
10 November 2008Return made up to 31/08/08; no change of members (6 pages)
10 November 2008Return made up to 31/08/08; no change of members (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 31/08/07; no change of members (7 pages)
18 October 2007Return made up to 31/08/07; no change of members (7 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2005Return made up to 31/08/05; full list of members (7 pages)
10 June 2005Return made up to 31/08/04; full list of members (7 pages)
10 June 2005Return made up to 31/08/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
28 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
28 September 1999Ad 31/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 1999Ad 31/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (15 pages)
31 August 1999Incorporation (15 pages)