Warning: file_put_contents(c/9f3828fab57e5ea0d49732f8334817f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Asg Sensor Academy Ltd., BN26 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASG SENSOR ACADEMY LTD.

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities
  • 84220 - Defence activities

Office Address & Contact

Registered Address:49 Station Road, Polegate, East Sussex, England, BN26 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Bosstraat, Belsele 9111, Belgium,

Director01 March 2019Active
6, The Stables, Wellingore Hall, Wellingore, Lincoln, England, LN5 0HX

Director05 December 2011Active
Flat 3, Evendine Court, Evendine Lane, Colwall, England, WR13 6DP

Director24 March 2017Active

People with Significant Control

Asg Holding B.V.
Notified on:23 February 2018
Status:Active
Country of residence:Netherlands
Address:11, Leersumsestraatweg, 3941ml Doorn, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 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
2024-05-14Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-05-14Address

Default companies house registered office address applied.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-10-26Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-04Persons with significant control

Change to a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-08-29Address

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

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.