This company is commonly known as A S D Group Limited. The company was founded 13 years ago and was given the registration number 07502148. The firm's registered office is in WILMSLOW. You can find them at 17 Summerfield Village Court, Ringstead Drive, Wilmslow, . This company's SIC code is 43290 - Other construction installation.
Name | : | A S D GROUP LIMITED |
---|---|---|
Company Number | : | 07502148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG | Director | 11 June 2018 | Active |
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG | Director | 11 June 2019 | Active |
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG | Director | 09 January 2018 | Active |
Lynwood House, Dudley Road, Stourbridge, England, DY9 8DU | Director | 24 January 2011 | Active |
Trotshill Farmhouse, Trotshill Lane East, Worcester, England, WR4 0AT | Director | 26 July 2017 | Active |
Mr Andrew Stephen Dowd | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG |
Nature of control | : |
|
Miss Suzanne Campbell | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG |
Nature of control | : |
|
Mr Andrew Stephen Dowd | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG |
Nature of control | : |
|
M V S Group Limited | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynwood House, Dudley Road, Stourbridge, England, DY9 8DU |
Nature of control | : |
|
Mr Andrew Stephen Dowd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynwood House, Dudley Road, Stourbridge, England, DY9 8DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Accounts | Change account reference date company current shortened. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Resolution | Resolution. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Accounts | Change account reference date company current shortened. | Download |
2019-02-02 | Accounts | Change account reference date company current shortened. | Download |
2018-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.