Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.S.M. ENGINEERING LIMITED
Company Information for

A.S.M. ENGINEERING LIMITED

8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD,
Company Registration Number
01522080
Private Limited Company
Active

Company Overview

About A.s.m. Engineering Ltd
A.S.M. ENGINEERING LIMITED was founded on 1980-10-14 and has its registered office in London. The organisation's status is listed as "Active". A.s.m. Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.S.M. ENGINEERING LIMITED
 
Legal Registered Office
8TH FLOOR BECKET HOUSE
36 OLD JEWRY
LONDON
EC2R 8DD
Other companies in EC2R
 
Filing Information
Company Number 01522080
Company ID Number 01522080
Date formed 1980-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.S.M. ENGINEERING LIMITED
The accountancy firm based at this address is ELMAN WALL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.S.M. ENGINEERING LIMITED
The following companies were found which have the same name as A.S.M. ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.S.M. ENGINEERING & CONSTRUCTION PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-09
A.S.M. ENGINEERING & CONSTRUCTION SERVICES Singapore Dissolved Company formed on the 2008-09-11
A.S.M. ENGINEERING TRUSTEES LIMITED 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD Active Company formed on the 2024-04-19

Company Officers of A.S.M. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM GODFREY
Company Secretary 2015-02-03
MARK WILLIAM GODFREY
Director 2013-03-18
BRYAN DAVID WELCH
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HEAD
Company Secretary 1992-10-10 2015-02-03
ROBERT JOHN HEAD
Director 1995-04-01 2015-02-03
STEVEN JOHN HEAD
Director 1995-04-01 2013-03-11
JANE ELIZABETH JOHNSON
Director 1992-10-20 1995-04-01
NANCY JOYCE HEAD
Company Secretary 1991-03-31 1992-10-20
ROBERT CLIFFORD HEAD
Director 1991-03-31 1992-10-20
ROBERT JOHN HEAD
Director 1991-03-31 1992-10-20
JOHN THOMAS HEAD
Director 1991-03-31 1992-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-30Resolutions passed:<ul><li>Resolution Sub-division of shares 19/07/2023</ul>
2023-08-30Sub-division of shares on 2023-07-19
2023-06-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-05-02Change of details for Mr Mark William Godfrey as a person with significant control on 2023-04-25
2023-05-02Director's details changed for Mr Mark William Godfrey on 2023-04-25
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DAVID WELCH
2020-06-11SH06Cancellation of shares. Statement of capital on 2017-08-07 GBP 5
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Mr Mark William Godfrey on 2020-04-29
2020-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAM GODFREY on 2020-04-29
2020-05-05CH01Director's details changed for Bryan David Welch on 2020-04-29
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 5
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-13PSC04Change of details for Mr Mark William Godfrey as a person with significant control on 2017-08-07
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11SH03Purchase of own shares
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-28SH03Purchase of own shares
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16SH03Purchase of own shares
2016-05-16SH06Cancellation of shares. Statement of capital on 2016-02-03 GBP 21
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 21
2016-04-28AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-07SH03Purchase of own shares
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 27
2015-06-19AR0105/04/15 ANNUAL RETURN FULL LIST
2015-06-19AP03Appointment of Mr Mark William Godfrey as company secretary on 2015-02-03
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
2015-06-19CH01Director's details changed for Bryan David Welch on 2015-03-05
2015-06-08SH10Particulars of variation of rights attached to shares
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HEAD
2015-05-26TM02Termination of appointment of Robert John Head on 2015-02-03
2015-02-24SH03Purchase of own shares
2015-02-20RES13TERMS OF THE SHARE BUYBACK AGREEMENT TO BE MADE BETWEEN THE COMPANY AND ROBERT HEAD 03/02/2015
2015-02-20RES01ADOPT ARTICLES 20/02/15
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM 4Th Floor 5-7 John Prince's Street London W1G 0JN
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-22AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0105/04/13 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MR MARK WILLIAM GODFREY
2013-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HEAD
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0105/04/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0105/04/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0105/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID WELCH / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HEAD / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HEAD / 01/10/2009
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEAD / 17/01/2008
2007-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2005-04-04363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-29288aNEW DIRECTOR APPOINTED
2002-07-08395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/01
2001-04-13363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-01-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-08363sRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-12363sRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1996-03-21395PARTICULARS OF MORTGAGE/CHARGE
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-27363sRETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS
1995-04-21288NEW DIRECTOR APPOINTED
1995-04-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-05-10363sRETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS
1993-05-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-04-23363(288)DIRECTOR RESIGNED
1993-04-23363sRETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to A.S.M. ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.S.M. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-04 Outstanding PRIME ESTATES LIMITED
MORTGAGE DEBENTURE 2002-07-08 Outstanding BOND SUPPORT LIMITED AND/OR THE UNDERWRITERS
CHARGE OF DEPOSIT 2002-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.S.M. ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of A.S.M. ENGINEERING LIMITED registering or being granted any patents
Domain Names

A.S.M. ENGINEERING LIMITED owns 1 domain names.

asmeng.co.uk  

Trademarks
We have not found any records of A.S.M. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S.M. ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A.S.M. ENGINEERING LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where A.S.M. ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S.M. ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.S.M. ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1