Company NameASAP Comply Limited
DirectorsAndrew Paul Slawson and James Ian Slawson
Company StatusActive
Company Number08036642
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMs Alison Patricia Kelly
StatusCurrent
Appointed25 May 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address57 Pool Bank Pool Bank
Port Sunlight
Wirral
CH62 5EX
Wales
Director NameMr Andrew Paul Slawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressG3 Oaklands Office Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NameMr James Ian Slawson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressG3 Oaklands Office Park Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
Director NamePeter Kellett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleConsultant Engineer
Country of ResidenceCheshire
Correspondence Address3 Chesham Court
Ellesmere Port
Cheshire
CH65 5EJ
Wales
Secretary NameJoan Underhill
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressS3 Oaklands Office Park
Hooton Road, Hooton
Ellesmere Port
Cheshire
CH65 6NZ
Wales
Director NameMr Peter David Kellett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2012(4 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF3 Asap Comply Ltd, F3 Oaklands Office Park
Hooton Road, Hooton
Ellesmere Port
- Non Us -
CH66 7NZ
Wales

Contact

Websitewww.asapcomply.com
Email address[email protected]
Telephone0151 3632333
Telephone regionLiverpool

Location

Registered AddressG3 Oaklands Office Park
Hooton Road
Hooton
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Shareholders

30 at £1Graham Slawson
30.00%
Ordinary A
20 at £1Davina Slawson
20.00%
Ordinary A
20 at £1James Mcinerney
20.00%
Ordinary A
20 at £1James Slawson
20.00%
Ordinary A
10 at £1Peter Kellett
10.00%
Ordinary A

Financials

Year2014
Net Worth£24,689
Cash£3,259
Current Liabilities£155,179

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (9 months ago)
Next Return Due30 August 2024 (3 months, 2 weeks from now)

Charges

16 January 2018Delivered on: 17 January 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
2 August 2023Change of details for Mr Andrew Paul Slawson as a person with significant control on 21 July 2023 (2 pages)
2 August 2023Satisfaction of charge 080366420001 in full (1 page)
1 August 2023Termination of appointment of Andrew Paul Slawson as a director on 21 July 2023 (1 page)
12 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
11 June 2021Second filing of Confirmation Statement dated 16 August 2020 (3 pages)
8 June 2021Withdrawal of a person with significant control statement on 8 June 2021 (2 pages)
8 June 2021Notification of Andrew Paul Slawson as a person with significant control on 1 November 2019 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 March 2021Registered office address changed from G3 Oaklands Office Park F3 Oakland Office Park Hooton Road Hooton Cheshire CH66 7NZ United Kingdom to G3 Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 10 March 2021 (1 page)
15 October 2020Confirmation statement made on 16 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(5 pages)
15 October 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
8 January 2020Registered office address changed from F3 Asap Comply Ltd, F3 Oaklands Office Park Hooton Road, Hooton Ellesmere Port - Non Us - CH66 7NZ United Kingdom to G3 Oaklands Office Park F3 Oakland Office Park Hooton Road Hooton Cheshire CH66 7NZ on 8 January 2020 (1 page)
4 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
21 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
13 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
13 September 2018Appointment of Mr James Ian Slawson as a director on 31 August 2018 (2 pages)
13 September 2018Appointment of Mr Andrew Paul Slawson as a director on 31 August 2018 (2 pages)
13 September 2018Registered office address changed from S3 Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH65 6NZ to F3 Asap Comply Ltd, F3 Oaklands Office Park Hooton Road, Hooton Ellesmere Port - Non Us - CH66 7NZ on 13 September 2018 (1 page)
13 September 2018Termination of appointment of Peter David Kellett as a director on 31 August 2018 (1 page)
17 January 2018Registration of charge 080366420001, created on 16 January 2018 (21 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Joan Underhill as a secretary on 25 May 2017 (1 page)
25 May 2017Appointment of Ms Alison Patricia Kelly as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Joan Underhill as a secretary on 25 May 2017 (1 page)
25 May 2017Appointment of Ms Alison Patricia Kelly as a secretary on 25 May 2017 (2 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 May 2015Registered office address changed from Gf4 Oaklands Office Park Hooton Road, Hooton, Ellesmere Port Cheshire CH65 6NZ to S3 Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH65 6NZ on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Joan Underhill on 18 April 2015 (1 page)
22 May 2015Secretary's details changed for Joan Underhill on 18 April 2015 (1 page)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Registered office address changed from Gf4 Oaklands Office Park Hooton Road, Hooton, Ellesmere Port Cheshire CH65 6NZ to S3 Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH65 6NZ on 22 May 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
21 April 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
21 April 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
30 September 2012Secretary's details changed for Joan Underhill on 24 September 2012 (3 pages)
30 September 2012Secretary's details changed for Joan Underhill on 24 September 2012 (3 pages)
20 September 2012Appointment of Peter David Kellett as a director (3 pages)
20 September 2012Appointment of Peter David Kellett as a director (3 pages)
12 September 2012Secretary's details changed for Joan Underhill on 21 August 2012 (3 pages)
12 September 2012Secretary's details changed for Joan Underhill on 21 August 2012 (3 pages)
12 September 2012Termination of appointment of Peter Kellett as a director (2 pages)
12 September 2012Termination of appointment of Peter Kellett as a director (2 pages)
18 April 2012Incorporation (23 pages)
18 April 2012Incorporation (23 pages)