UKBizDB.co.uk

ASCO (DC4) LIMITED

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

This company is commonly known as Asco (dc4) Limited. The company was founded 17 years ago and was given the registration number 05898058. 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 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:ASCO (DC4) LIMITED
Company Number:05898058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52290 - Other transportation support activities

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
Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, NR30 3LX

Secretary28 May 2012Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director29 August 2023Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director03 July 2023Active
30 Rosebery Street, Aberdeen, AB15 5LL

Secretary01 November 2006Active
1, Orchard Grove, Udny, Ellon, Scotland, AB41 6RJ

Secretary31 March 2011Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Secretary20 September 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary07 August 2006Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director20 September 2006Active
Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, NR30 3LX

Director09 December 2014Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 October 2018Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director25 October 2006Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 May 2019Active
2 Law Of Craigo, North Craigo, Montrose, DD10 9LD

Director20 September 2006Active
Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, NR30 3LX

Director20 March 2020Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director25 October 2006Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director27 February 2013Active
Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, NR30 3LX

Director27 February 2013Active
10 Snow Hill, London, EC1A 2AL

Corporate Director07 August 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director07 August 2006Active

People with Significant Control

Asco (Dc3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Great Yarmouth Offshore Supply Base, South Denes Road, Great Yarmouth, England, 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
2024-01-23Capital

Capital statement capital company with date currency figure.

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation 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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.