UKBizDB.co.uk

A S D GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG

Director11 June 2018Active
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG

Director11 June 2019Active
17 Summerfield Village Court, Ringstead Drive, Wilmslow, England, SK9 2TG

Director09 January 2018Active
Lynwood House, Dudley Road, Stourbridge, England, DY9 8DU

Director24 January 2011Active
Trotshill Farmhouse, Trotshill Lane East, Worcester, England, WR4 0AT

Director26 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Accounts

Change account reference date company current shortened.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-06-10Accounts

Change account reference date company current shortened.

Download
2019-02-02Accounts

Change account reference date company current shortened.

Download
2018-10-14Accounts

Accounts with accounts type dormant.

Download
2018-08-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-14Address

Change registered office address company with date old address new address.

Download
2018-01-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.