This company is commonly known as Asante Direct Limited. The company was founded 16 years ago and was given the registration number 06482781. The firm's registered office is in MILTON KEYNES. You can find them at Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 49410 - Freight transport by road.
Name | : | ASANTE DIRECT LIMITED |
---|---|---|
Company Number | : | 06482781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LH | Secretary | 10 January 2012 | Active |
Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, England, MK9 1LH | Director | 01 November 2012 | Active |
12, Falcon Avenue, Springfield, Milton Keynes, England, MK6 3HH | Director | 11 August 2023 | Active |
Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN | Secretary | 24 January 2008 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Secretary | 24 January 2008 | Active |
Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN | Director | 24 January 2008 | Active |
12, Falcon Avenue, Springfield, Milton Keynes, England, MK6 3HH | Director | 24 March 2017 | Active |
The Business Centre, Market Place, Didcot, United Kingdom, OX11 7LE | Director | 10 January 2012 | Active |
Mrs Caroline Venise Thomas-Asante | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, 26 Claremont Gardens, Birmingham, United Kingdom, B15 3AZ |
Nature of control | : |
|
Mr Solomon Asante-Manu | ||
Notified on | : | 11 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Falcon Avenue, Milton Keynes, England, MK6 3HH |
Nature of control | : |
|
Mrs Caroline Venise Thomas-Asante | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Falcon Avenue, Milton Keynes, England, MK6 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.