Warning: file_put_contents(c/ac576f4644c901af5fe36d1c949a5f81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Asco Components Limited, B9 5QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASCO COMPONENTS LIMITED

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

This company is commonly known as Asco Components Limited. The company was founded 14 years ago and was given the registration number 07033442. The firm's registered office is in BIRMINGHAM. You can find them at Unit 19 Green Lane Industrial Estate, Bordesley Green, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:ASCO COMPONENTS LIMITED
Company Number:07033442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 19 Green Lane Industrial Estate, Bordesley Green, Birmingham, B9 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Green Lane Industrial Estate, Bordesley Green, Birmingham, B9 5QP

Director27 April 2017Active
Unit 19, Green Lane Industrial Estate, Bordesley Green, Birmingham, B9 5QP

Director27 April 2017Active
Unit 19, Green Lane Industrial Estate, Bordesley Green, Birmingham, B9 5QP

Director27 November 2015Active
Unit 19, Green Lane Industrial Estate, Bordesley Green, Birmingham, England, B9 5QP

Director27 October 2012Active
Unit 19, Green Lane Industrial Estate, Bordesley Green, Birmingham, United Kingdom, B9 5QP

Director29 September 2009Active

People with Significant Control

Mrs Louise Marie Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Unit 19, Green Lane Industrial Estate, Birmingham, B9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 19, Green Lane Industrial Estate, Birmingham, B9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.