Warning: file_put_contents(c/382e579df3937806a46a97ab488c81c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Asb Contracts Ltd, WV2 4DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASB CONTRACTS LTD

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

This company is commonly known as Asb Contracts Ltd. The company was founded 5 years ago and was given the registration number 11932981. The firm's registered office is in WOLVERHAMPTON. You can find them at Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands. This company's SIC code is 43110 - Demolition.

Company Information

Name:ASB CONTRACTS LTD
Company Number:11932981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands, England, WV2 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House Business Centre, St. Johns Square, Wolverhampton, England, WV2 4DT

Director20 October 2021Active
169, Tettenhall Road, Wolverhampton, England, WV6 0BZ

Director08 April 2019Active
203, Stowheath Lane, Wolverhampton, England, WV1 2QL

Director03 May 2021Active
169, Tettenhall Road, Wolverhampton, England, WV6 0BZ

Director12 November 2019Active

People with Significant Control

Mr Dara Singh Kandola
Notified on:01 August 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Kings House Business Centre, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sukhjit Singh Gill
Notified on:03 May 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Kings House Business Centre, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Onkarr Singh Sandhu
Notified on:12 November 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Kings House Business Centre, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ardeep Singh Bains
Notified on:08 April 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:169, Tettenhall Road, Wolverhampton, England, WV6 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Gazette

Gazette filings brought up to date.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-19Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-18Accounts

Change account reference date company previous shortened.

Download
2020-01-23Address

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

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.