This company is commonly known as Asg Sensor Academy Ltd.. The company was founded 12 years ago and was given the registration number 07870424. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, East Sussex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ASG SENSOR ACADEMY LTD. |
---|---|---|
Company Number | : | 07870424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Station Road, Polegate, East Sussex, England, BN26 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Bosstraat, Belsele 9111, Belgium, | Director | 01 March 2019 | Active |
6, The Stables, Wellingore Hall, Wellingore, Lincoln, England, LN5 0HX | Director | 05 December 2011 | Active |
Flat 3, Evendine Court, Evendine Lane, Colwall, England, WR13 6DP | Director | 24 March 2017 | Active |
Asg Holding B.V. | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 11, Leersumsestraatweg, 3941ml Doorn, Netherlands, |
Nature of control | : |
|
Mr Gerardus Hubertus Dorenbos | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 49, Station Road, Polegate, England, BN26 6EA |
Nature of control | : |
|
Mr Pierre De Backer | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | 35, Bosstraat, Belsele 9111, Belgium, |
Nature of control | : |
|
Mrs Dawn Elizabeth Bramley | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Stables, Hall Street, Lincoln, England, LN5 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Address | Default companies house registered office address applied. | Download |
2021-04-29 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.