UKBizDB.co.uk

ASC EIGHT LIMITED

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

This company is commonly known as Asc Eight Limited. The company was founded 10 years ago and was given the registration number 08554789. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ASC EIGHT LIMITED
Company Number:08554789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2013
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Quadrant, Coventry, England, CV1 2EL

Director23 December 2021Active
5, The Quadrant, Coventry, England, CV1 2EL

Director04 June 2013Active
32 Warwick Street, Earlsdon, Coventry, England,

Director30 May 2014Active

People with Significant Control

Mr Kevin Truslove
Notified on:05 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:5 The Quadrant, Coventry, England, CV1 2EL
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 (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
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2019-01-17Insolvency

Liquidation compulsory winding up order.

Download
2017-05-31Gazette

Gazette filings brought up to date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2017-02-14Gazette

Gazette notice compulsory.

Download
2016-07-16Gazette

Gazette filings brought up to date.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Address

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

Download
2016-06-07Gazette

Gazette notice compulsory.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type dormant.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Officers

Appoint person director company with name.

Download
2013-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.