UKBizDB.co.uk

ASDS DEVELOPMENTS LTD

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

This company is commonly known as Asds Developments Ltd. The company was founded 4 years ago and was given the registration number 12372813. The firm's registered office is in DOVER. You can find them at 47 Castle Street, , Dover, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASDS DEVELOPMENTS LTD
Company Number:12372813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:47 Castle Street, Dover, Kent, England, CT16 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT

Director12 November 2020Active
47, Castle Street, Dover, England, CT16 1PT

Director17 August 2020Active
44, Gordon Road, Herne Bay, England, CT6 5QT

Director15 July 2020Active
50, Mayfield Road, Herne Bay, England, CT6 6EL

Director20 December 2019Active
50, Mayfield Road, Herne Bay, England, CT6 6EL

Director20 December 2019Active

People with Significant Control

Mr Antony Thomas Searle
Notified on:12 November 2020
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:England
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Harvey
Notified on:17 August 2020
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:England
Address:47, Castle Street, Dover, England, CT16 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Matthew Joyce
Notified on:17 July 2020
Status:Active
Date of birth:July 1983
Nationality:English
Country of residence:England
Address:44, Gordon Road, Herne Bay, England, CT6 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony Thomas Searle
Notified on:20 December 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:50, Mayfield Road, Herne Bay, England, CT6 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Patricia Searle
Notified on:20 December 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:50, Mayfield Road, Herne Bay, England, CT6 6EL
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.