UKBizDB.co.uk

ASC RENEWABLES PRODUCTS LIMITED

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

This company is commonly known as Asc Renewables Products Limited. The company was founded 10 years ago and was given the registration number 08633358. The firm's registered office is in MANCHESTER. You can find them at Evergreen House The Edge, Clowes Street, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ASC RENEWABLES PRODUCTS LIMITED
Company Number:08633358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2013
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Evergreen House The Edge, Clowes Street, Manchester, England, M3 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Edge Business Centre, The Edge, Clowes Street, Manchester, England, M3 5NA

Director01 August 2013Active
Evergreen House, The Edge, Clowes Street, Manchester, England, M3 5NA

Director28 February 2015Active
The Edge Business Centre, The Edge, Clowes Street, Manchester, England, M3 5NA

Director01 August 2013Active
The Edge Business Centre, The Edge, Clowes Street, Manchester, England, M3 5NA

Director07 August 2014Active

People with Significant Control

Mr Anthony Stephen Critchlow
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Evergreen House, The Edge, Manchester, England, M3 5NA
Nature of control:
  • Significant influence or control
Evergreen Energy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Evergreen House, The Edge, Clowes Street, Salford, England, M3 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Accounts

Change account reference date company previous extended.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.