UKBizDB.co.uk

ASCO ACQUISITIONS LIMITED

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

This company is commonly known as Asco Acquisitions Limited. The company was founded 12 years ago and was given the registration number 07841296. The firm's registered office is in GREAT YARMOUTH. You can find them at Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ASCO ACQUISITIONS LIMITED
Company Number:07841296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, Norfolk, NR30 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Secretary12 December 2012Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director29 August 2023Active
Asco Group Hq, 11 Harvest Avenue, D2 Business Park, Dyce, Scotland, AB21 0BQ

Director09 August 2023Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director12 December 2012Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director15 July 2015Active
11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director06 January 2015Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director13 March 2018Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director04 July 2012Active
11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ

Director01 October 2018Active
36, Broadway, London, United Kingdom, SW1H 0BH

Director09 November 2011Active
36, Broadway, London, United Kingdom, SW1H 0BH

Director14 December 2018Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director09 November 2011Active
Doughty Hanson, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director03 May 2016Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director15 July 2015Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director14 December 2018Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director09 November 2011Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director09 November 2011Active
Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director12 December 2012Active
36, Broadway, London, United Kingdom, SW1H 0BH

Director28 February 2020Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director09 November 2011Active

People with Significant Control

Asco Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, United Kingdom, NR30 3LX
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
2023-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-22Resolution

Resolution.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-22Officers

Second filing of director appointment with name.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.