Warning: file_put_contents(c/932493a4425378e8a9eefa992af733c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Asia Industrial Uk Limited, NW1 3ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASIA INDUSTRIAL UK LIMITED

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

This company is commonly known as Asia Industrial Uk Limited. The company was founded 8 years ago and was given the registration number 09965414. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ASIA INDUSTRIAL UK LIMITED
Company Number:09965414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director05 November 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 June 2021Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director22 January 2016Active

People with Significant Control

Daniel Wellinger
Notified on:06 April 2018
Status:Active
Date of birth:July 1982
Nationality:Swiss
Country of residence:United Kingdom
Address:Unit 4.09, 60 Grays Inn Road, London, United Kingdom, WC1X 8AQ
Nature of control:
  • Right to appoint and remove directors as trust
Ute Duertscher
Notified on:06 April 2018
Status:Active
Date of birth:August 1965
Nationality:Austrian
Country of residence:United Kingdom
Address:Unit 4.09, 60 Grays Inn Road, London, United Kingdom, WC1X 8AQ
Nature of control:
  • Right to appoint and remove directors as trust
Renatus Kuhne
Notified on:06 April 2018
Status:Active
Date of birth:February 1966
Nationality:Swiss
Country of residence:United Kingdom
Address:Unit 4.09, 60 Grays Inn Road, London, United Kingdom, WC1X 8AQ
Nature of control:
  • Right to appoint and remove directors as trust
Bns Management Consulting Limited
Notified on:22 March 2017
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Asia Management Ag
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:Landstrasse 40, Triesen, Liechtenstein, 9495
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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-18Dissolution

Dissolution application strike off company.

Download
2023-04-19Gazette

Gazette filings brought up to date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type group.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-03-14Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.