UKBizDB.co.uk

ASG (ESSEX) LIMITED

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

This company is commonly known as Asg (essex) Limited. The company was founded 63 years ago and was given the registration number 00663171. The firm's registered office is in MANCHESTER. You can find them at Tower 12 18/22 Bridge Street, Springfields, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ASG (ESSEX) LIMITED
Company Number:00663171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1960
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Tower 12 18/22 Bridge Street, Springfields, Manchester, M3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower 12, 18/22 Bridge Street, Springfields, Manchester, M3 3BZ

Director27 July 2015Active
Tower 12, 18/22 Bridge Street, Springfields, Manchester, M3 3BZ

Secretary22 February 2016Active
1 Bentalls, Basildon, Essex, SS14 3BS

Secretary26 April 1999Active
26 Cokefield Avenue, Southend On Sea, SS2 4PZ

Secretary-Active
Tower 12, 18/22 Bridge Street, Springfields, Manchester, M3 3BZ

Director27 July 2015Active
5 Broadlands, Thundersley, Benfleet, SS7 3BD

Director-Active
142, Castlemaine Avenue, Gillingham, ME7 2QL

Director18 March 2008Active
41 Malvern Road, Hockley, SS5 5HZ

Director03 December 1999Active
67 Woodside Road, Lower Woodside, Luton, LU1 4DJ

Director10 July 2003Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director13 May 2014Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director01 July 2012Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director13 May 2010Active
24 Weybridge Walk, Shoeburyness, SS3 8YJ

Director26 April 1999Active
Nore Lodge Nore Road, Leigh On Sea, SS9 5DD

Director-Active
Nore Lodge Nore Road, Leigh On Sea, SS9 5DD

Director-Active
49, Station Road, Polegate, England, BN26 6EA

Director26 April 1999Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director01 July 2012Active
Ivy Lodge 56 Sutton Court Drive, Rochford, SS4 1HZ

Director10 July 2003Active
26 Cokefield Avenue, Southend On Sea, SS2 4PZ

Director-Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director18 March 2008Active
Rose Cottage, Mill Road, Kislingbury, Northampton, NN7 4BB

Director03 February 2003Active
1 Bentalls, Basildon, Essex, SS14 3BS

Director01 July 2012Active

People with Significant Control

Mr Sean Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Tower 12, 18/22 Bridge Street, Manchester, M3 3BZ
Nature of control:
  • Significant influence or control

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
2024-04-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2021-05-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-20Insolvency

Liquidation disclaimer notice.

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-08Address

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

Download
2018-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Address

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

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Termination director company.

Download
2016-02-24Officers

Appoint person secretary company with name date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.