UKBizDB.co.uk

ASEPTIC TECHNOLOGY AND DESIGN LIMITED

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

This company is commonly known as Aseptic Technology And Design Limited. The company was founded 22 years ago and was given the registration number 04332985. The firm's registered office is in PLYMOUTH. You can find them at Harcombe House, 1 Darklake View, Plymouth, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASEPTIC TECHNOLOGY AND DESIGN LIMITED
Company Number:04332985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Harcombe House, 1 Darklake View, Plymouth, Devon, PL6 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Secretary03 December 2001Active
Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director03 December 2001Active
Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director03 December 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary03 December 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director03 December 2001Active

People with Significant Control

Aseptic Technology & Design Holdings Ltd
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip Peter Templeton
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:6, Stocks Fold Old Hall Lane, Newark, United Kingdom, NG22 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Peter Bergin
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:20, Manor Road, Stockport, United Kingdom, SK6 6PW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-30Resolution

Resolution.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person secretary company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.