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

ASLA LTD

BRUNEL HOUSE, 1 ARCHERS COURT, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XG,
Company Registration Number
02596234
Private Limited Company
Active

Company Overview

About Asla Ltd
ASLA LTD was founded on 1991-03-28 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Asla Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASLA LTD
 
Legal Registered Office
BRUNEL HOUSE
1 ARCHERS COURT
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XG
Other companies in PE29
 
Filing Information
Company Number 02596234
Company ID Number 02596234
Date formed 1991-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576459491  
Last Datalog update: 2024-03-07 02:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASLA LTD
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.

Company Officers of ASLA LTD

Current Directors
Officer Role Date Appointed
CAROLYN WENDY PENNEY
Company Secretary 1995-06-15
DEANA MASH
Director 2001-09-01
STEVEN COLIN PENNEY
Director 1991-05-01
PAUL MICHAEL TANN
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN WENDY PENNEY
Director 2017-05-25 2018-02-01
NATALIA VLADIMIROVNA SOBOLEVA
Director 1999-12-31 2017-11-08
CAROLINE EMMA ADLINGTON GOODHART
Director 1991-05-03 1998-06-19
PAUL FREDERICK JOHN ROBBS DE LA HOYDE
Company Secretary 1994-03-10 1995-06-15
PAUL FREDERICK JOHN ROBBS DE LA HOYDE
Director 1994-09-16 1995-06-15
LIANE HENTY
Director 1994-09-16 1995-01-31
CAROLYN WENDY PENNEY
Company Secretary 1991-05-01 1994-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-28 1991-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-28 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN WENDY PENNEY ASLA TRAVEL LTD Company Secretary 2001-05-30 CURRENT 2001-05-30 Active
DEANA MASH ASLA TRAVEL LTD Director 2001-09-26 CURRENT 2001-05-30 Active
STEVEN COLIN PENNEY ASLA TRAVEL GROUP LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
STEVEN COLIN PENNEY SELECT TOURS AND CRUISES LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STEVEN COLIN PENNEY CLASSIC VOYAGES LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
STEVEN COLIN PENNEY ASLA TRAVEL LTD Director 2001-05-30 CURRENT 2001-05-30 Active
STEVEN COLIN PENNEY SELECT TRAVEL SERVICE (NORTH) LTD Director 1998-01-02 CURRENT 1998-01-02 Active
STEVEN COLIN PENNEY SELECT TRAVEL SERVICE LIMITED Director 1994-05-03 CURRENT 1994-04-20 Active

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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-04PSC04Change of details for Mr Steven Colin Penney as a person with significant control on 2022-11-04
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY United Kingdom
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23Change of details for Mr Steven Colin Penney as a person with significant control on 2022-05-20
2022-05-23Director's details changed for Mr Steven Colin Penney on 2022-05-20
2022-05-23CH01Director's details changed for Mr Steven Colin Penney on 2022-05-20
2022-05-23PSC04Change of details for Mr Steven Colin Penney as a person with significant control on 2022-05-20
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20TM02Termination of appointment of Carolyn Wendy Penney on 2021-05-20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1165
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WENDY PENNEY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA VLADIMIROVNA SOBOLEVA
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025962340002
2017-05-26AP01DIRECTOR APPOINTED CAROLYN WENDY PENNEY
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1330
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA VLADIMIROVNA SOBOLEVA / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL TANN / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLIN PENNEY / 30/01/2017
2017-01-30CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN WENDY PENNEY on 2017-01-30
2017-01-03CH01Director's details changed for Deana Mash on 2017-01-03
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-16CH01Director's details changed for Mr Steven Colin Penney on 2016-06-16
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN WENDY PENNEY on 2016-06-16
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1330
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1330
2015-03-13AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Natalia Vladimirovna Soboleva on 2015-02-26
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1330
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-21AR0112/03/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-12AR0112/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-17AR0112/03/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-22AR0112/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL TANN / 12/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA VLADIMIROVNA SOBOLEVA / 12/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEANA MASH / 12/03/2010
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-23ELRESS252 DISP LAYING ACC 14/12/04
2004-12-23ELRESS366A DISP HOLDING AGM 14/12/04
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-10-1888(2)RAD 31/08/01--------- £ SI 165@1=165 £ IC 1165/1330
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: AMBLESIDE,HOUSE MAIN STREET HARTFORD HUNTINGDON CAMBS. PE29 1XN
2001-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-14363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-27363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-13288aNEW DIRECTOR APPOINTED
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-17353LOCATION OF REGISTER OF MEMBERS
1999-03-17363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-07-23288bDIRECTOR RESIGNED
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-24363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-27AUDAUDITOR'S RESIGNATION
1997-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-10363sRETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-18363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-02363sRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1995-03-08288DIRECTOR RESIGNED
1994-12-08288NEW DIRECTOR APPOINTED
1994-05-06395PARTICULARS OF MORTGAGE/CHARGE
1994-04-05363sRETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS
1994-04-05363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-22225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ASLA LTD 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 ASLA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-05-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASLA LTD

Intangible Assets
Patents
We have not found any records of ASLA LTD registering or being granted any patents
Domain Names

ASLA LTD owns 7 domain names.

mystagparty.co.uk   hotelkiev.co.uk   hotelcuba.co.uk   hotelstpetersburg.co.uk   hotelvaradero.co.uk   hotelhavana.co.uk   hotelodessa.co.uk  

Trademarks
We have not found any records of ASLA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASLA LTD. 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 (79110 - Travel agency activities) as ASLA LTD are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ASLA LTD 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.
Import/Export of Goods
Goods imported/exported by ASLA LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASLA LTD 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 ASLA LTD 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.