UKBizDB.co.uk

ASG LOGISTICS LIMITED

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

This company is commonly known as Asg Logistics Limited. The company was founded 19 years ago and was given the registration number 05272809. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:ASG LOGISTICS LIMITED
Company Number:05272809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director01 January 2019Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Secretary28 October 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary28 October 2004Active
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT

Director28 October 2004Active
11, Nene Gardens, Hanworth, TW13 5PQ

Director10 January 2008Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director28 October 2004Active

People with Significant Control

Asg Logistics Holdings Limited
Notified on:17 March 2023
Status:Active
Country of residence:United Kingdom
Address:Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Spencer Compton
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lyn Alison Compton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.