UKBizDB.co.uk

ASG DEVELOPMENTS LIMITED

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

This company is commonly known as Asg Developments Limited. The company was founded 19 years ago and was given the registration number 05159607. The firm's registered office is in ROTHERHAM. You can find them at 50 Shakespeare Road, Eastwood, Rotherham, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASG DEVELOPMENTS LIMITED
Company Number:05159607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Shakespeare Road, Eastwood, Rotherham, South Yorkshire, S65 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2/4 Midland Court, Princes Street, Rotherham, England, S60 1HX

Secretary30 November 2020Active
2-4, Princes Street, Midland Court, Rotherham, England, S60 1HX

Director08 September 2021Active
30 Stafford Crescent, Rotherham, S60 3DG

Secretary22 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 June 2004Active
30 Stafford Crescent, Rotherham, S60 3DG

Director22 June 2004Active
30 Stafford Crescent, Rotherham, S60 3DG

Director22 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 June 2004Active

People with Significant Control

Mr Shah-Dil Goni
Notified on:29 March 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Unit 2/4 Midland Court, Princes Street, Rotherham, England, S60 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sugra Goni
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:50 Shakespeare Road, Rotherham, S65 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ahsan Ul Haq Goni
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:50 Shakespeare Road, Rotherham, S65 1QY
Nature of control:
  • Ownership of shares 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 (6 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Address

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

Download
2021-12-02Address

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

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.