Background WavePink WaveYellow Wave

ASSA ABLOY ENTRANCE SYSTEMS LTD (00910858)

ASSA ABLOY ENTRANCE SYSTEMS LTD (00910858) is an active UK company. incorporated on 17 July 1967. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). ASSA ABLOY ENTRANCE SYSTEMS LTD has been registered for 58 years.

Company Number
00910858
Status
active
Type
ltd
Incorporated
17 July 1967
Age
58 years
Address
7 Churchill Way, Sheffield, S35 2PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSA ABLOY ENTRANCE SYSTEMS LTD

ASSA ABLOY ENTRANCE SYSTEMS LTD is an active company incorporated on 17 July 1967 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). ASSA ABLOY ENTRANCE SYSTEMS LTD was registered 58 years ago.(SIC: 33200)

Status

active

Active since 58 years ago

Company No

00910858

LTD Company

Age

58 Years

Incorporated 17 July 1967

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BESAM LIMITED
From: 31 December 1976To: 11 January 2013
BESAM (GREAT BRITAIN) LIMITED
From: 17 July 1967To: 31 December 1976
Contact
Address

7 Churchill Way Chapeltown Sheffield, S35 2PY,

Previous Addresses

Unit 9 Windmill Business Village Brooklands Close Sunbury-on-Thames Middlesex TW16 7DY
From: 16 October 2013To: 29 November 2016
Washington House Brooklands Close Sunbury on Thames Middlesex TW16 7EQ
From: 17 July 1967To: 16 October 2013
Timeline

38 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Jul 67
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Joined
May 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
353353
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
23 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
363(190)363(190)
Legacy
22 September 2005
353353
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
29 September 2004
363aAnnual Return
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Legacy
6 September 2001
363aAnnual Return
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 1999
AUDAUD
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Legacy
9 October 1996
363aAnnual Return
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363x363x
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
10 November 1993
363x363x
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
9 September 1992
363x363x
Legacy
23 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
5 September 1991
363x363x
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
29 August 1989
363363
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
363363
Memorandum Articles
30 March 1978
MEM/ARTSMEM/ARTS
Incorporation Company
17 July 1967
NEWINCIncorporation