UKBizDB.co.uk

ASL HOLDINGS LIMITED

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

This company is commonly known as Asl Holdings Limited. The company was founded 22 years ago and was given the registration number 04402008. The firm's registered office is in CWMBRAN. You can find them at Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:ASL HOLDINGS LIMITED
Company Number:04402008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW

Secretary01 October 2023Active
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW

Director01 October 2023Active
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW

Director01 November 2021Active
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW

Director07 July 2023Active
90 The Ashway, Brixworth, NN6 9UZ

Secretary22 March 2002Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Secretary31 December 2002Active
Pembury House, 6 Brackley Road, Silverstone, NN12 8UA

Director22 March 2002Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director01 May 2005Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director22 March 2002Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director13 March 2013Active
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW

Director01 October 2018Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director13 March 2013Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director01 September 2011Active
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW

Director13 March 2013Active

People with Significant Control

Halma Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.