UKBizDB.co.uk

ASANTE DIRECT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 53202 - Unlicensed carrier
  • 56290 - Other food services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LH

Secretary10 January 2012Active
Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, England, MK9 1LH

Director01 November 2012Active
12, Falcon Avenue, Springfield, Milton Keynes, England, MK6 3HH

Director11 August 2023Active
Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN

Secretary24 January 2008Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary24 January 2008Active
Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN

Director24 January 2008Active
12, Falcon Avenue, Springfield, Milton Keynes, England, MK6 3HH

Director24 March 2017Active
The Business Centre, Market Place, Didcot, United Kingdom, OX11 7LE

Director10 January 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (7 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-07-31Address

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

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Change person director company with change date.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.