UKBizDB.co.uk

A.S.G. CRUMBS LIMITED

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

This company is commonly known as A.s.g. Crumbs Limited. The company was founded 9 years ago and was given the registration number 09340554. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:A.S.G. CRUMBS LIMITED
Company Number:09340554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dukes Meadow, Bognor Regis, England, PO21 3PJ

Director04 December 2014Active
Unit 4 Parsonage Farm, Yapton Road, Barnham, Bognor Regis, England, PO22 0BD

Director04 December 2014Active
3, Dukes Meadow, Bognor Regis, England, PO21 3PJ

Director04 December 2014Active

People with Significant Control

Miss Gina Hack
Notified on:06 May 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Unit 4 Parsonage Farm, Yapton Road, Bognor Regis, England, PO22 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Hack
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:3, Dukes Meadow, Bognor Regis, England, PO21 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Hack
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:3, Dukes Meadow, Bognor Regis, England, PO21 3PJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-02-14Capital

Capital alter shares subdivision.

Download
2020-02-14Capital

Capital alter shares subdivision.

Download
2020-02-14Capital

Capital name of class of shares.

Download
2020-02-14Capital

Capital name of class of shares.

Download
2020-02-14Capital

Capital name of class of shares.

Download
2020-02-14Capital

Capital alter shares subdivision.

Download
2020-02-14Resolution

Resolution.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.