UKBizDB.co.uk

ASW CONSTRUCTIONS LTD

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

This company is commonly known as Asw Constructions Ltd. The company was founded 6 years ago and was given the registration number 11378347. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASW CONSTRUCTIONS LTD
Company Number:11378347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director16 July 2019Active
960, Capability Green, Luton, England, LU1 3PE

Corporate Director15 January 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director29 November 2018Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director15 January 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director23 May 2018Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Corporate Director23 May 2018Active

People with Significant Control

Mr Wojciech Marek Piekarski
Notified on:15 January 2019
Status:Active
Date of birth:April 1970
Nationality:Polish
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Andrzej Lisiak
Notified on:15 January 2019
Status:Active
Date of birth:April 1985
Nationality:Polish
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sylwester Roman Trzesniewski
Notified on:15 January 2019
Status:Active
Date of birth:November 1972
Nationality:Polish
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yamin Ahmed Faruk
Notified on:29 November 2018
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eip Finance Ltd
Notified on:23 May 2018
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-05-26Gazette

Gazette filings brought up to date.

Download
2022-05-09Address

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

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-21Address

Default companies house registered office address applied.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Appoint corporate director company with name date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.