UKBizDB.co.uk

ASUM LTD

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

This company is commonly known as Asum Ltd. The company was founded 8 years ago and was given the registration number 09709624. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2 Phoenix Business Park, Avenue Close, Birmingham, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ASUM LTD
Company Number:09709624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hillside Road, Erdington, Birmingham, England, B23 7PP

Director01 November 2019Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director22 June 2020Active
175 Coleshill Road, Birmingham, England, B36 8EA

Director29 July 2015Active
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director19 June 2017Active

People with Significant Control

Mr Muhammed Ikram
Notified on:22 June 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zubia Malik
Notified on:01 November 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:32, Hillside Road, Birmingham, England, B23 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Orangzaib Ahmed Meer
Notified on:19 June 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 2, Phoenix Business Park, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gulnisa Meer
Notified on:07 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Uk
Address:175, Coleshill Road, Hodge Hill, Uk, B36 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Gazette

Gazette filings brought up to date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.