ASC COMMERCIAL LTD

Register to unlock more data on OkredoRegister

ASC COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293517

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Pollard Road, Weston-Super-Mare BS24 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon30/03/2026
Change of details for Mr Andrew Paul Hodder as a person with significant control on 2026-03-21
dot icon30/03/2026
Change of details for Mrs Samantha Tracey Hodder as a person with significant control on 2026-03-21
dot icon24/03/2026
Secretary's details changed for Samantha Tracey Hodder on 2026-03-01
dot icon24/03/2026
Director's details changed for Mr Andrew Paul Hodder on 2026-03-01
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Registered office address changed from Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to 38 Pollard Road Weston-Super-Mare BS24 7DT on 2021-10-15
dot icon27/04/2021
Change of details for Mrs Samantha Tracey Hodder as a person with significant control on 2021-04-27
dot icon27/04/2021
Change of details for Mr Andrew Paul Hodder as a person with significant control on 2021-04-27
dot icon27/04/2021
Registered office address changed from Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Andrew Paul Hodder on 2021-04-27
dot icon27/04/2021
Secretary's details changed for Samantha Tracey Hodder on 2021-04-27
dot icon22/04/2021
Change of details for Mr Andrew Paul Hodder as a person with significant control on 2021-04-22
dot icon22/04/2021
Change of details for Mrs Samantha Tracey Hodder as a person with significant control on 2021-04-22
dot icon22/04/2021
Secretary's details changed for Samantha Tracey Hodder on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Andrew Paul Hodder on 2021-04-22
dot icon21/04/2021
Registered office address changed from 12a Hill Road Clevedon North Somerset BS21 7NZ to Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 2021-04-21
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2018
Director's details changed for Mr Andrew Paul Hodder on 2018-11-01
dot icon22/11/2018
Secretary's details changed for Samantha Tracey Hodder on 2018-11-22
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Andrew Paul Hodder on 2009-11-01
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/03/2009
Return made up to 22/11/08; full list of members
dot icon02/03/2009
Return made up to 22/11/07; no change of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from tallford house, 38 walliscote road, weston-super-mare somerset BS231LP
dot icon22/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 22/11/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/01/2006
Return made up to 22/11/05; full list of members
dot icon15/03/2005
Ad 22/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon23/11/2004
Secretary resigned
dot icon22/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+350.46 % *

* during past year

Cash in Bank

£67,217.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
14.92K
-
2022
0
1.11M
-
0.00
67.22K
-
2022
0
1.11M
-
0.00
67.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.11M £Ascended3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.22K £Ascended350.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/11/2004 - 22/11/2004
99600
Hodder, Andrew Paul
Director
22/11/2004 - Present
1
Hodder, Samantha Tracey
Secretary
22/11/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASC COMMERCIAL LTD

ASC COMMERCIAL LTD is an(a) Active company incorporated on 22/11/2004 with the registered office located at 38 Pollard Road, Weston-Super-Mare BS24 7DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASC COMMERCIAL LTD?

toggle

ASC COMMERCIAL LTD is currently Active. It was registered on 22/11/2004 .

Where is ASC COMMERCIAL LTD located?

toggle

ASC COMMERCIAL LTD is registered at 38 Pollard Road, Weston-Super-Mare BS24 7DT.

What does ASC COMMERCIAL LTD do?

toggle

ASC COMMERCIAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASC COMMERCIAL LTD?

toggle

The latest filing was on 30/03/2026: Change of details for Mr Andrew Paul Hodder as a person with significant control on 2026-03-21.