UKBizDB.co.uk

ASECCA LIMITED

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

This company is commonly known as Asecca Limited. The company was founded 11 years ago and was given the registration number 08140380. The firm's registered office is in MORECAMBE. You can find them at 43 Northgate, White Lund Industrial Estate, Morecambe, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ASECCA LIMITED
Company Number:08140380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:43 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Greenhouse, 43 Northgate, White Lund, Lancaster, United Kingdom, LA3 3PA

Director23 July 2012Active
The Greenhouse, 43 Northgate, White Lund, Lancaster, United Kingdom, LA3 3PA

Director23 July 2012Active
The Greenhouse, 43 Northgate, White Lund, Lancashire, United Kingdom, LA3 3PA

Director26 February 2013Active
39, Walton Avenue, Morecambe, England, LA4 6SQ

Director12 July 2012Active
39, Walton Avenue, Morecambe, England, LA4 6SQ

Director12 July 2012Active

People with Significant Control

Mr Michael Child
Notified on:06 April 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:The Greenhouse, 43 Northgate, Lancaster, United Kingdom, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey John Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:The Greenhouse, 43 Northgate, Lancaster, United Kingdom, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Change account reference date company previous extended.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Capital

Capital cancellation shares.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Accounts

Change account reference date company previous shortened.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-28Capital

Capital name of class of shares.

Download
2022-07-28Capital

Capital variation of rights attached to shares.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Accounts

Change account reference date company previous shortened.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Accounts

Change account reference date company previous shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.