This company is commonly known as Asco Foods Limited. The company was founded 23 years ago and was given the registration number 04095454. The firm's registered office is in AMERSHAM. You can find them at Units 7 & 8, Amersham Commercial Park Raans Road, Amersham, Bucks. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | ASCO FOODS LIMITED |
---|---|---|
Company Number | : | 04095454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2000 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 7 & 8, Amersham Commercial Park Raans Road, Amersham, Bucks, HP6 6JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Chenies, 27 Eastbury Avenue, Northwood, HA6 3HS | Secretary | 12 January 2005 | Active |
37 Astons Road, Moor Park, Northwood, HA6 2LB | Director | 12 January 2005 | Active |
37 Astons Road, Moor Park, Northwood, HA6 2LB | Director | 23 November 2000 | Active |
6 The Chenies, 27 Eastbury Avenue, Northwood, HA6 3HS | Director | 12 January 2005 | Active |
37 Astons Road, Moor Park, Northwood, HA6 2LB | Secretary | 23 November 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 24 October 2000 | Active |
90 Wolsey Road, Moor Park, Northwood, HA6 2EH | Director | 23 November 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Director | 24 October 2000 | Active |
Credit Suisse Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 8, Paradeplatz, Zurich, Switzerland, |
Nature of control | : |
|
Mr Ravneet Singh Chadha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Units 7, & 8, Amersham, HP6 6JY |
Nature of control | : |
|
Mr Sundeep Singh Chadha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Units 7, & 8, Amersham, HP6 6JY |
Nature of control | : |
|
Mr Arshdeep Singh Chadha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Units 7, & 8, Amersham, HP6 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.