This company is commonly known as Asl Uk Scaffolding Limited. The company was founded 7 years ago and was given the registration number 10778322. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Flat 1, 55-59 Fairmead Avenue, Westcliff-on-sea, . This company's SIC code is 43991 - Scaffold erection.
Name | : | ASL UK SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 10778322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 May 2017 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 55-59 Fairmead Avenue, Westcliff-on-sea, England, SS0 9TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 55 - 59 Fairmead Avenue, Westcliff-On-Sea, England, SS0 9TD | Director | 13 August 2019 | Active |
34, Bushfields, Loughton, United Kingdom, IG10 3JP | Director | 19 November 2017 | Active |
Unit 12 (Asl Uk), Rawreth Industrial Estate, Rawreth Lane, Rayleigh, United Kingdom, SS6 9RL | Director | 18 May 2017 | Active |
1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR | Director | 18 October 2018 | Active |
1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR | Director | 02 February 2019 | Active |
Mr Alvin Asamoah-Kyne | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 55-59 Fairmead Avenue, Westcliff-On-Sea, England, SS0 9TD |
Nature of control | : |
|
Mr Joe Edward Dilworth | ||
Notified on | : | 02 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR |
Nature of control | : |
|
Mr Benjamin Matthew Dilworth | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.