UKBizDB.co.uk

ASL VEHICLE SPECIALISTS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Parkview Garage, Kings Road, Herne Bay, Kent, England, CT6 5BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Canterbury Road, Whitstable, England, CT5 4HG

Secretary01 April 2020Active
99, Canterbury Road, Whitstable, CT5 4HG

Director01 October 2016Active
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU

Director03 March 2016Active
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU

Secretary03 March 2016Active
Parkview Garage, Kings Road, Herne Bay, England, CT6 5BU

Director03 March 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

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

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-08Address

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

Download
2016-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.