UKBizDB.co.uk

ASLG NOMINEES LIMITED

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

This company is commonly known as Aslg Nominees Limited. The company was founded 9 years ago and was given the registration number 09189827. The firm's registered office is in SALE. You can find them at Stafford Court, 145 Washway Road, Sale, Cheshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ASLG NOMINEES LIMITED
Company Number:09189827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 August 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Stafford Court, 145 Washway Road, Sale, Cheshire, M33 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford Court, 145 Washway Road, Sale, M33 7PE

Secretary04 January 2016Active
Stafford Court, 145 Washway Road, Sale, United Kingdom, M33 7PE

Director28 August 2014Active
Stafford Court, 145 Washway Road, Sale, United Kingdom, M33 7PE

Secretary28 August 2014Active
Stafford Court, 145 Washway Road, Sale, United Kingdom, M33 7PE

Director28 August 2014Active
Stafford Court, 145 Washway Road, Sale, United Kingdom, M33 7PE

Director04 November 2014Active

People with Significant Control

Hilary Mary Scott
Notified on:01 October 2019
Status:Active
Date of birth:April 1967
Nationality:British
Address:Stafford Court, 145 Washway Road, Sale, M33 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Ella Musgrove
Notified on:01 October 2019
Status:Active
Date of birth:May 1955
Nationality:British
Address:Stafford Court, 145 Washway Road, Sale, M33 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander Musgrove
Notified on:01 June 2019
Status:Active
Date of birth:December 1956
Nationality:British
Address:Stafford Court, 145 Washway Road, Sale, M33 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Samuel Graham Scott
Notified on:28 August 2016
Status:Active
Date of birth:October 1965
Nationality:United Kingdom
Address:Stafford Court, 145 Washway Road, Sale, M33 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Appoint person secretary company with name date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Termination secretary company with name termination date.

Download
2016-05-12Accounts

Accounts with accounts type dormant.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.