This company is commonly known as Asc Metals Lincoln Limited. The company was founded 26 years ago and was given the registration number 03443750. The firm's registered office is in NORTH HYKEHAM LINCOLN. You can find them at Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ASC METALS LINCOLN LIMITED |
---|---|---|
Company Number | : | 03443750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire, LN6 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX | Secretary | 14 March 2022 | Active |
1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX | Director | 14 March 2022 | Active |
Westminster Industrial Estate, Station Road, North Hykeham Lincoln, LN6 3QY | Director | 11 December 1997 | Active |
Westminster Industrial Estate, Station Road, North Hykeham, United Kingdom, LN6 3QY | Secretary | 22 June 2020 | Active |
Westminster Industrial Estate, Station Road, North Hykeham Lincoln, LN6 3QY | Secretary | 11 December 1997 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 02 October 1997 | Active |
Westminster Industrial Estate, Station Road, North Hykeham, United Kingdom, LN6 3QY | Director | 01 May 2018 | Active |
Westminster Industrial Estate, Station Road, North Hykeham Lincoln, LN6 3QY | Director | 11 December 1997 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 02 October 1997 | Active |
Mr Richard Anthony Hoole | ||
Notified on | : | 03 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westminster Industrial Estate, Station Road, North Hykeham, United Kingdom, LN6 3QY |
Nature of control | : |
|
Mr Anthony Baron Wilson Hoole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Westminster Industrial Estate, North Hykeham Lincoln, LN6 3QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-29 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Change person secretary company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Officers | Appoint person secretary company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.