Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
ASL Procurement Ltd
ASL Procurement Ltd is an active company incorporated on 25 October 2022 with the registered office located in Cardiff, Gwent. ASL Procurement Ltd was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14440940
Private limited company
Age
2 years 10 months
Incorporated
25 October 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 October 2024
(10 months ago)
Next confirmation dated
24 October 2025
Due by
7 November 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about ASL Procurement Ltd
Contact
Address
18 Vicarage Gardens
Marshfield
Cardiff
CF3 2PS
Wales
Address changed on
26 Sep 2024
(11 months ago)
Previous address was
18 18 Vicarage Gardens Marshfield Cardiff CF3 2PS Wales
Companies in CF3 2PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Andrew Scott Lane
Director • PSC • British • Lives in Wales • Born in Mar 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£28.83K
Increased by £686 (+2%)
Total Liabilities
-£24.41K
Increased by £1.34K (+6%)
Net Assets
£4.42K
Decreased by £654 (-13%)
Debt Ratio (%)
85%
Increased by 2.7% (+3%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 28 May 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Micro Accounts Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Accounting Period Shortened
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Lucy Emily Lane (PSC) Resigned
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Mr Andrew Scott Lane (PSC) Details Changed
2 Years Ago on 23 Aug 2023
Lucy Emily Lane (PSC) Appointed
2 Years Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover ASL Procurement Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 September 2024
Submitted on 28 May 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 7 Nov 2024
Registered office address changed from 18 18 Vicarage Gardens Marshfield Cardiff CF3 2PS Wales to 18 Vicarage Gardens Marshfield Cardiff CF3 2PS on 26 September 2024
Submitted on 26 Sep 2024
Micro company accounts made up to 30 September 2023
Submitted on 26 Sep 2024
Cessation of Lucy Emily Lane as a person with significant control on 9 April 2024
Submitted on 26 Sep 2024
Previous accounting period shortened from 31 October 2023 to 30 September 2023
Submitted on 28 Jun 2024
Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 18 18 Vicarage Gardens Marshfield Cardiff CF3 2PS on 7 June 2024
Submitted on 7 Jun 2024
Submitted on 17 Apr 2024
Notification of Lucy Emily Lane as a person with significant control on 23 August 2023
Submitted on 9 Apr 2024
Statement of capital following an allotment of shares on 23 August 2023
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs