ASC VENTURES LTD

Register to unlock more data on OkredoRegister

ASC VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05673348

Incorporation date

12/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 36 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2006)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon19/09/2023
Application to strike the company off the register
dot icon31/08/2023
Micro company accounts made up to 2023-08-10
dot icon11/08/2023
Previous accounting period shortened from 2024-01-31 to 2023-08-10
dot icon13/03/2023
Micro company accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon23/03/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/10/2021
Change of details for Mr Arvinder Singh Chahal as a person with significant control on 2021-10-04
dot icon05/10/2021
Notification of Parvinder Kaur Chahal as a person with significant control on 2021-10-04
dot icon04/10/2021
Change of details for Mr Arvinder Singh Chahal as a person with significant control on 2021-03-31
dot icon04/10/2021
Cessation of Parvinder Kaur Chahal as a person with significant control on 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon13/01/2021
Secretary's details changed for Mrs Parvinder Kaur Chahal on 2021-01-12
dot icon15/09/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Director's details changed for Mr Arvinder Singh Chahal on 2020-01-29
dot icon29/01/2020
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on 2020-01-29
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/10/2019
Registered office address changed from 111 Union House 111 New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-18
dot icon15/10/2019
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 111 Union House 111 New Union Street Coventry CV1 2NT on 2019-10-15
dot icon13/10/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-13
dot icon16/07/2019
Micro company accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/05/2016
Register(s) moved to registered inspection location 38 Tinacre Hill Wolverhampton WV6 8DA
dot icon11/02/2016
Appointment of Mrs Parvinder Kaur Chahal as a secretary on 2016-02-01
dot icon11/02/2016
Termination of appointment of Parvinder Kaur Chahal as a director on 2016-01-31
dot icon22/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon26/01/2014
Register inspection address has been changed
dot icon22/10/2013
Director's details changed for Mr Arvinder Singh Chahal on 2013-10-22
dot icon22/10/2013
Director's details changed for Mrs Parvinder Kaur Chahal on 2013-10-22
dot icon21/10/2013
Director's details changed for Mrs Parvinder Kaur Chahal on 2013-10-21
dot icon21/10/2013
Director's details changed for Mr Arvinder Singh Chahal on 2013-10-21
dot icon21/10/2013
Registered office address changed from 437 Penn Rd Wolverhampton W. Midlands WV4 5LN on 2013-10-21
dot icon15/09/2013
Appointment of Mrs Parvinder Kaur Chahal as a director
dot icon15/09/2013
Termination of appointment of Parvinder Chahal as a secretary
dot icon20/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon19/07/2012
Appointment of Parvinder Chahal as a secretary
dot icon19/07/2012
Termination of appointment of Karampreet Chahal as a secretary
dot icon10/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Arvinder Singh Chahal on 2010-01-31
dot icon21/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 12/01/09; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/04/2008
Director appointed mr arvinder singh chahal
dot icon24/03/2008
Appointment terminated director arvinder chahal
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 12/01/07; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
Secretary resigned
dot icon12/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
10/08/2023
dot iconLast change occurred
10/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
10/08/2023
dot iconNext account date
10/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.57K
-
0.00
-
-
2022
1
26.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONTRACTOR (UK) SECRETARIES LTD
Corporate Secretary
12/01/2006 - 13/02/2006
603
Mr Arvinder Singh Chahal
Director
12/01/2006 - Present
2
Mr Arvinder Singh Chahal
Director
12/01/2006 - 04/06/2006
2
Mr Arvinder Singh Chahal
Director
12/01/2006 - 24/03/2008
2
Chahal, Parvinder Kaur
Director
06/04/2013 - 31/01/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASC VENTURES LTD

ASC VENTURES LTD is an(a) Dissolved company incorporated on 12/01/2006 with the registered office located at Unit 36 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EF. There are currently 2 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 ASC VENTURES LTD?

toggle

ASC VENTURES LTD is currently Dissolved. It was registered on 12/01/2006 and dissolved on 12/12/2023.

Where is ASC VENTURES LTD located?

toggle

ASC VENTURES LTD is registered at Unit 36 Silk Mill Business Park, Brook Street, Tring, Hertfordshire HP23 5EF.

What does ASC VENTURES LTD do?

toggle

ASC VENTURES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASC VENTURES LTD?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.