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.
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 | : |
|
Registered Address | : | Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW | Secretary | 01 October 2023 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW | Director | 01 October 2023 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW | Director | 01 November 2021 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW | Director | 07 July 2023 | Active |
90 The Ashway, Brixworth, NN6 9UZ | Secretary | 22 March 2002 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Secretary | 31 December 2002 | Active |
Pembury House, 6 Brackley Road, Silverstone, NN12 8UA | Director | 22 March 2002 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Director | 01 May 2005 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW | Director | 22 March 2002 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW | Director | 13 March 2013 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, NP44 3AW | Director | 01 October 2018 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW | Director | 13 March 2013 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL | Director | 01 September 2011 | Active |
Ty Coch House, Llantarnam Park Way, Cwmbran, Wales, NP44 3AW | Director | 13 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.