This company is commonly known as Asl Vehicle Specialists Limited. The company was founded 8 years ago and was given the registration number 10039727. The firm's registered office is in HERNE BAY. You can find them at Parkview Garage, Kings Road, Herne Bay, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ASL VEHICLE SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 10039727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkview Garage, Kings Road, Herne Bay, Kent, England, CT6 5BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Canterbury Road, Whitstable, England, CT5 4HG | Secretary | 01 April 2020 | Active |
99, Canterbury Road, Whitstable, CT5 4HG | Director | 01 October 2016 | Active |
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU | Director | 03 March 2016 | Active |
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU | Secretary | 03 March 2016 | Active |
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU | Director | 03 March 2016 | Active |
Mr David John Archer | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Mr Ian Philip Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Mr Christopher Ells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Mr Gregory Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99 Canterbury Road, Whitstable, England, CT5 4HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Appoint person secretary company with name date. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.