UKBizDB.co.uk

ASCO ENGINEERING LIMITED

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

This company is commonly known as Asco Engineering Limited. The company was founded 14 years ago and was given the registration number 07074474. The firm's registered office is in SKELMERSDALE. You can find them at Greenhey House, Glebe Road, Skelmersdale, Lancashire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ASCO ENGINEERING LIMITED
Company Number:07074474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Greenhey House, Glebe Road, Skelmersdale, Lancashire, England, WN8 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP

Secretary24 May 2022Active
Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP

Director01 September 2022Active
Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP

Director01 September 2021Active
Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP

Secretary12 November 2009Active
Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP

Director12 November 2009Active

People with Significant Control

Ms Debra Deegan
Notified on:24 May 2022
Status:Active
Date of birth:November 1964
Nationality:English
Country of residence:England
Address:Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Lawrence Deegan
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:English
Country of residence:England
Address:Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Waddington
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:English
Country of residence:England
Address:Greenhey House, Glebe Road, Skelmersdale, England, WN8 9JP
Nature of control:
  • Ownership of shares 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 (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
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.