ASAMANCO VEHICLE AND MACHINERY RENTAL LTD

Register to unlock more data on OkredoRegister

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12172097

Incorporation date

23/08/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 Gerrard Street, Salford M6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2019)
dot icon23/03/2026
Termination of appointment of Gladys Adutwumwaa Dapaah as a secretary on 2025-11-20
dot icon23/03/2026
Registered office address changed from 483 Green Lanes London N13 4BS England to 26 Gerrard Street Salford M6 6PY on 2026-03-23
dot icon23/03/2026
Notification of Roland Boakye Ansah as a person with significant control on 2025-09-10
dot icon21/03/2026
Cessation of Roland Boakye Ansah as a person with significant control on 2025-11-10
dot icon21/03/2026
Termination of appointment of Roland Boakye Ansah as a director on 2025-11-20
dot icon23/01/2026
Address of officer Mrs Gladys Adutwumwaa Dapaah changed to 12172097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of officer Mr Roland Boakye Ansah changed to 12172097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of person with significant control Mr Roland Boakye Ansah changed to 12172097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon11/10/2025
Registered office address changed from 62a Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-11
dot icon11/10/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2025-10-11
dot icon08/10/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-08-30
dot icon06/10/2025
Cessation of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2025-09-30
dot icon06/10/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-07-15
dot icon06/10/2025
Termination of appointment of Marcos Adosindo Mendes Pereira Silva as a director on 2025-09-30
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon02/10/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2025-09-24
dot icon02/10/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-09-20
dot icon02/10/2025
Notification of Marcos Adosindo Mendes Pereira Silva as a person with significant control on 2025-09-25
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/10/2025
Appointment of Mrs Gladys Adutwumwaa Dapaah as a secretary on 2025-06-18
dot icon02/10/2025
Appointment of Mr Marcos Adosindo Mendes Pereira Silva as a director on 2025-09-25
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon12/09/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 62a Leytonstone Road London E15 1SQ on 2025-09-12
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon20/08/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-07-10
dot icon19/08/2025
Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-08-09
dot icon19/08/2025
Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-08-10
dot icon19/08/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-08-15
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon30/07/2025
Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-07-10
dot icon29/07/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-07-25
dot icon29/07/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2024-06-23
dot icon29/07/2025
Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-06-18
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon08/07/2025
Registered office address changed from 5 Brayford Square London E1 0SG to 62 Leytonstone Road London E15 1SQ on 2025-07-08
dot icon08/07/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon08/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon06/07/2024
Notification of Roland Boakye Ansah as a person with significant control on 2024-05-15
dot icon07/06/2024
Termination of appointment of Omotoyosi Idowu as a director on 2024-06-07
dot icon07/06/2024
Cessation of Omotoyosi Idowu as a person with significant control on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon31/05/2024
Appointment of Mr Roland Boakye Ansah as a director on 2024-05-30
dot icon20/05/2024
Registered office address changed from PO Box 4385 12172097 - Companies House Default Address Cardiff CF14 8LH to 5 Brayford Square London E1 0SG on 2024-05-20
dot icon20/02/2024
Registered office address changed to PO Box 4385, 12172097 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20
dot icon27/11/2023
Registered office address changed from 1F Buxton Road London E15 1QU England to 61a Bridge Street Kington HR5 3DJ on 2023-11-27
dot icon17/11/2023
Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 1F Buxton Road London E15 1QU on 2023-11-17
dot icon08/11/2023
Registered office address changed from 1F Buxton Road London E15 1QU England to 61 61 Bridge Street Kington HR5 3DJ on 2023-11-08
dot icon06/11/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon03/11/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 1F Buxton Road London E15 1QU on 2023-11-03
dot icon31/10/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon27/10/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon19/10/2023
Registered office address changed from 27 Gerrard Street Salford M6 6PY England to 61 Bridge Street Kington HR5 3DJ on 2023-10-19
dot icon06/10/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to 27 Gerrard Street Salford M6 6PY on 2023-10-06
dot icon05/10/2023
Termination of appointment of Joseph Stuart Conlan as a director on 2023-08-18
dot icon05/10/2023
Appointment of Miss Omotoyosi Idowu as a director on 2021-06-10
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon05/10/2023
Cessation of John Gordon as a person with significant control on 2021-10-25
dot icon05/10/2023
Termination of appointment of John Gordon as a director on 2023-03-22
dot icon05/10/2023
Notification of Omotoyosi Idowu as a person with significant control on 2021-10-20
dot icon04/10/2023
Cessation of Joseph Stuart Conlan as a person with significant control on 2023-09-22
dot icon04/10/2023
Notification of John Gordon as a person with significant control on 2021-06-16
dot icon04/10/2023
Registered office address changed from 1F Buxton Road London E15 1QU England to 5 Brayford Square London E1 0SG on 2023-10-04
dot icon04/10/2023
Appointment of Mr John Gordon as a director on 2022-06-18
dot icon25/09/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to 1F Buxton Road London E15 1QU on 2023-09-25
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2023-06-13 with updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Registered office address changed from 40 Mesnes Street Wigan WN1 1QX England to 5 Brayford Square London E1 0SG on 2023-08-24
dot icon24/08/2023
Termination of appointment of Emily Pilling as a director on 2023-03-08
dot icon24/08/2023
Cessation of Emily Pilling as a person with significant control on 2023-04-09
dot icon24/08/2023
Appointment of Mr Joseph Stuart Conlan as a director on 2023-06-30
dot icon24/08/2023
Notification of Joseph Stuart Conlan as a person with significant control on 2023-06-30
dot icon17/06/2023
Micro company accounts made up to 2022-08-31
dot icon27/04/2023
Amended micro company accounts made up to 2020-08-31
dot icon21/10/2022
Cessation of Craig Mcalister as a person with significant control on 2022-08-10
dot icon21/10/2022
Termination of appointment of Craig Mcalister as a director on 2021-11-19
dot icon21/10/2022
Appointment of Miss Emily Pilling as a director on 2020-08-20
dot icon21/10/2022
Notification of Emily Pilling as a person with significant control on 2021-06-23
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Notification of Craig Mcalister as a person with significant control on 2022-05-10
dot icon13/06/2022
Appointment of Mr Craig Mcalister as a director on 2019-08-23
dot icon13/06/2022
Termination of appointment of Romeo Serban as a director on 2021-10-16
dot icon06/06/2022
Notice of removal of a director
dot icon06/06/2022
Cessation of Carole Collier as a person with significant control on 2021-11-26
dot icon06/06/2022
Termination of appointment of Carole Collier as a director on 2020-11-11
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon01/06/2022
Notification of Carole Collier as a person with significant control on 2021-11-21
dot icon01/06/2022
Termination of appointment of Adam Hutt as a director on 2021-11-25
dot icon01/06/2022
Appointment of Miss Carole Collier as a director on 2019-11-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Cessation of Adam Hutt as a person with significant control on 2021-11-16
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon26/12/2021
Notification of Adam Hutt as a person with significant control on 2019-08-23
dot icon26/12/2021
Appointment of Mr Adam Hutt as a director on 2019-08-23
dot icon26/12/2021
Termination of appointment of Aidan James Bill as a director on 2021-10-30
dot icon26/12/2021
Cessation of Aidan James Bill as a person with significant control on 2021-10-30
dot icon24/12/2021
Notification of Aidan James Bill as a person with significant control on 2021-10-30
dot icon24/12/2021
Appointment of Mr Aidan James Bill as a director on 2021-09-28
dot icon24/12/2021
Termination of appointment of Joseph Stuart Conlan as a director on 2021-10-28
dot icon24/12/2021
Cessation of Joseph Stuart Conlan as a person with significant control on 2021-10-28
dot icon24/12/2021
Registered office address changed from 40 Market Street Wigan WN1 1HX England to 40 Mesnes Street Wigan WN1 1QX on 2021-12-24
dot icon24/12/2021
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 40 Mesnes Street Wigan WN1 1QX on 2021-12-24
dot icon21/12/2021
Micro company accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Registered office address changed from 40 Mesnes Street Wigan WN1 1QX England to 62 Leytonstone Road London E15 1SQ on 2021-12-07
dot icon25/10/2021
Notification of Joseph Stuart Conlan as a person with significant control on 2021-05-13
dot icon25/10/2021
Appointment of Mr Joseph Stuart Conlan as a director on 2020-05-20
dot icon25/10/2021
Cessation of Petr Anthony Esposito as a person with significant control on 2021-05-05
dot icon25/10/2021
Termination of appointment of Petr Anthony Esposito as a director on 2020-05-18
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon29/03/2021
Appointment of Mr Petr Anthony Esposito as a director on 2019-08-23
dot icon29/03/2021
Cessation of Isaac Ampiaw as a person with significant control on 2021-02-21
dot icon29/03/2021
Notification of Petr Anthony Esposito as a person with significant control on 2020-08-20
dot icon29/03/2021
Termination of appointment of Isaac Ampiaw as a director on 2021-02-21
dot icon23/03/2021
Notification of Isaac Ampiaw as a person with significant control on 2019-09-11
dot icon23/03/2021
Appointment of Mr Isaac Ampiaw as a director on 2019-09-07
dot icon23/03/2021
Termination of appointment of Dorin Himinchuk as a director on 2021-02-21
dot icon23/03/2021
Cessation of Dorin Himinchuk as a person with significant control on 2021-02-21
dot icon25/02/2021
Notification of Dorin Himinchuk as a person with significant control on 2020-09-17
dot icon25/02/2021
Appointment of Mr Dorin Himinchuk as a director on 2020-09-20
dot icon24/02/2021
Termination of appointment of Greg Haywood as a director on 2021-01-17
dot icon24/02/2021
Cessation of Greg Haywood as a person with significant control on 2021-01-17
dot icon24/02/2021
Registered office address changed from 6 Kingston Road Ilford IG1 1PA England to 40 Mesnes Street Wigan WN1 1QX on 2021-02-24
dot icon29/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/01/2021
Registered office address changed from 40 Mesnes Street Wigan WN1 1QX England to 6 Kingston Road Ilford IG1 1PA on 2021-01-11
dot icon24/09/2020
Appointment of Mr Greg Haywood as a director on 2019-08-23
dot icon24/09/2020
Termination of appointment of Greg Haywood as a director on 2020-07-16
dot icon07/09/2020
Termination of appointment of Dazling Kojo as a secretary on 2020-06-10
dot icon17/08/2020
Change of details for Mr Greg Haywood as a person with significant control on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Greg Haywood on 2020-08-13
dot icon15/08/2020
Change of details for Mr Greg Haywood as a person with significant control on 2020-08-13
dot icon25/07/2020
Appointment of Mr Dazling Kojo as a secretary on 2020-04-20
dot icon05/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon08/06/2020
Notification of Greg Haywood as a person with significant control on 2020-06-08
dot icon08/06/2020
Appointment of Mr Greg Haywood as a director on 2020-06-08
dot icon08/06/2020
Termination of appointment of James Alexander Yorke as a director on 2020-06-08
dot icon08/06/2020
Cessation of James Alexander Yorke as a person with significant control on 2020-06-08
dot icon27/05/2020
Notification of James Alexander Yorke as a person with significant control on 2020-05-22
dot icon27/05/2020
Termination of appointment of Alex Asamoah as a director on 2020-05-21
dot icon27/05/2020
Cessation of Alex Asamoah as a person with significant control on 2020-05-22
dot icon27/05/2020
Appointment of Mr James Alexander Yorke as a director on 2020-05-22
dot icon27/05/2020
Registered office address changed from 1F Buxton Road London E15 1QU England to 40 Mesnes Street Wigan WN1 1QX on 2020-05-27
dot icon07/05/2020
Termination of appointment of Jairaj Choolun as a director on 2020-05-07
dot icon07/05/2020
Termination of appointment of Jinadu Adewale Moruff as a director on 2020-05-07
dot icon23/08/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
340.53K
-
0.00
-
-
2022
5
685.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilling, Emily
Director
20/08/2020 - 08/03/2023
6
Mr Marcos Adosindo Mendes Pereira Silva
Director
25/09/2025 - 30/09/2025
24
Mr Romeo Serban
Director
23/08/2019 - 16/10/2021
4
Mr Roland Boakye Ansah
Director
30/08/2025 - 20/11/2025
33
Mr Roland Boakye Ansah
Director
30/05/2024 - 25/07/2025
33

Persons with Significant Control

31
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAMANCO VEHICLE AND MACHINERY RENTAL LTD

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD is an(a) Active company incorporated on 23/08/2019 with the registered office located at 26 Gerrard Street, Salford M6 6PY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASAMANCO VEHICLE AND MACHINERY RENTAL LTD?

toggle

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD is currently Active. It was registered on 23/08/2019 .

Where is ASAMANCO VEHICLE AND MACHINERY RENTAL LTD located?

toggle

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD is registered at 26 Gerrard Street, Salford M6 6PY.

What does ASAMANCO VEHICLE AND MACHINERY RENTAL LTD do?

toggle

ASAMANCO VEHICLE AND MACHINERY RENTAL LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ASAMANCO VEHICLE AND MACHINERY RENTAL LTD?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Gladys Adutwumwaa Dapaah as a secretary on 2025-11-20.