UKBizDB.co.uk

ASA HEADCO LIMITED

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

This company is commonly known as Asa Headco Limited. The company was founded 6 years ago and was given the registration number 10885796. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:ASA HEADCO LIMITED
Company Number:10885796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Perseverance Works, Kingsland Road, London, United Kingdom, E2 8DD

Secretary26 July 2017Active
Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, England, BB5 5NX

Director24 August 2020Active
Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, England, BB5 5NX

Director12 September 2020Active
Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Director01 August 2021Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director30 July 2017Active
Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, England, BB5 5NX

Director24 August 2020Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director26 July 2017Active
Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, England, BB5 5NX

Director12 September 2020Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director30 July 2017Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director30 July 2017Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director30 July 2017Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director30 July 2017Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director30 July 2017Active
C/O Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director05 July 2018Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director20 July 2018Active
Stanley House, Lowergate, Clitheroe, England, BB7 1AD

Director30 July 2017Active
Barnes Square Methodist Church Sunday School, Barnes Square, Clayton Le Moors, Accrington, England, BB5 5NX

Director12 September 2020Active
C/O Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director05 July 2018Active

People with Significant Control

Asa Resource Group Plc
Notified on:26 July 2017
Status:Active
Country of residence:United Kingdom
Address:1, Fleet Place, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

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

Download
2022-10-24Accounts

Accounts amended with accounts type full.

Download
2022-10-24Accounts

Accounts amended with accounts type full.

Download
2022-10-24Accounts

Accounts amended with accounts type full.

Download
2022-10-24Accounts

Accounts amended with accounts type full.

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.