UKBizDB.co.uk

ASL UK SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 55 - 59 Fairmead Avenue, Westcliff-On-Sea, England, SS0 9TD

Director13 August 2019Active
34, Bushfields, Loughton, United Kingdom, IG10 3JP

Director19 November 2017Active
Unit 12 (Asl Uk), Rawreth Industrial Estate, Rawreth Lane, Rayleigh, United Kingdom, SS6 9RL

Director18 May 2017Active
1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR

Director18 October 2018Active
1506, London Road, Leigh On Sea, United Kingdom, SS9 2UR

Director02 February 2019Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-08-16Address

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

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-10Address

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

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-01Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.