UKBizDB.co.uk

W.I.C (ASI CONTROL) LIMITED

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

This company is commonly known as W.i.c (asi Control) Limited. The company was founded 20 years ago and was given the registration number 05132240. The firm's registered office is in MATLOCK. You can find them at 1 Far Green, , Matlock, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:W.I.C (ASI CONTROL) LIMITED
Company Number:05132240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Far Green, Matlock, England, DE4 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Far Green, Matlock, England, DE4 3JF

Secretary18 December 2006Active
1, Far Green, Matlock, England, DE4 3JF

Director01 June 2010Active
1, Far Green, Matlock, England, DE4 3JF

Director19 May 2004Active
36 Ryton Way, Hilton, DE65 5GY

Secretary19 May 2004Active
75 Quenby Way, Bromham, Bedford, MK43 8QP

Secretary19 May 2004Active
1, Far Green, Matlock, England, DE4 3JF

Director15 November 2017Active
75 Quenby Way, Bromham, Bedford, MK43 8QP

Corporate Director19 May 2004Active

People with Significant Control

Mr Callum Howard
Notified on:06 April 2018
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:1, Far Green, Matlock, England, DE4 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Catherine Howard
Notified on:01 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:17, Weavers Road, Darley Dale, United Kingdom, DE4 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Howard
Notified on:01 June 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:17, Weavers Road, Darley Dale, United Kingdom, DE4 2FU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

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

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-18Persons with significant control

Change to a person with significant control.

Download
2022-12-18Persons with significant control

Change to a person with significant control.

Download
2022-12-18Address

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

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-01-31Capital

Capital allotment shares.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Address

Change sail address company with old address new address.

Download
2021-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Persons with significant control

Change to a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.