UKBizDB.co.uk

ASA RESOURCE GROUP PLC

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

This company is commonly known as Asa Resource Group Plc. The company was founded 36 years ago and was given the registration number 02167843. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:ASA RESOURCE GROUP PLC
Company Number:02167843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Secretary30 September 2016Active
Barnes Square, Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Director13 August 2020Active
Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, BB5 5NX

Director13 August 2020Active
Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Director01 March 2022Active
47 Brunswick Place, London, N1 6EE

Secretary-Active
16 Ashbrook, Howth Road, Dublin 3, Ireland,

Secretary26 August 1993Active
1, Catherine Place, London, England, SW1E 6DX

Secretary01 October 2013Active
43, Palace Street, London, United Kingdom, SW1E 5HL

Secretary26 October 2005Active
One, Fleet Place, London, England, EC4M 7WS

Secretary01 June 2015Active
43, Palace Street, London, United Kingdom, SW1E 5HL

Director27 February 2007Active
55 Drax Avenue, London, SW20 0EZ

Director17 December 2003Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director09 June 2015Active
43, Palace Street, London, United Kingdom, SW1E 5HL

Director17 December 2003Active
1, Catherine Place, London, England, SW1E 6DX

Director04 January 2012Active
One Fleet Place, One Fleet Place, London, England, EC4M 7WS

Director09 June 2015Active
Barnes Square Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Director28 April 2017Active
43, Palace Street, London, United Kingdom, SW1E 5HL

Director27 February 2007Active
71 Seapark, Malahide, Ireland, IRISH

Director-Active
Lonsdale, Hanlons Lane, Ticknock, Ireland,

Director-Active
Barnes Square, Methodist Church Sunday School, Church Street, Clayton Le Moors, Accrington, England, BB5 5NX

Director13 August 2020Active
44 Hume Road, Dunkeld, South Africa, FOREIGN

Director26 October 2005Active
29 Southam Road, Greystone Park Harare, Zimbabwe,

Director-Active
First Floor No 75-77, Great Portland Street, London, England, W1W 7LR

Director27 May 2016Active
Achill, 26 Marlborough Road, Glenageary, IRISH

Director22 December 1999Active
One, Fleet Place, London, England, EC4M 7WS

Director04 July 2012Active
One, Fleet Place, London, England, EC4M 7WS

Director29 September 2015Active
86 Bessborough Drive, Toronto, Canada, M4G 3J1

Director22 June 1995Active
1, Catherine Place, London, England, SW1E 6DX

Director09 December 2014Active
One, Fleet Place, London, England, EC4M 7WS

Director01 October 2013Active
1, Catherine Place, London, England, SW1E 6DX

Director09 December 2014Active
43, Palace Street, London, United Kingdom, SW1E 5HL

Director01 October 2009Active
1, Catherine Place, London, England, SW1E 6DX

Director06 December 2005Active
C/O Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director09 June 2015Active
1, Catherine Place, London, England, SW1E 6DX

Director26 October 2005Active
One, Fleet Place, London, EC4M 7WS

Director22 August 2016Active

People with Significant Control

Mr Feng Hailiang
Notified on:17 August 2020
Status:Active
Date of birth:October 1960
Nationality:Chinese
Country of residence:England
Address:Barnes Square Methodist Church Sunday School, Church Street, Accrington, England, BB5 5NX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person secretary company with change date.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Address

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

Download
2021-06-23Address

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

Download

Copyright © 2024. All rights reserved.