ASCO (DC4) LIMITED

Register to unlock more data on OkredoRegister

ASCO (DC4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05898058

Incorporation date

07/08/2006

Size

Full

Contacts

Registered address

Registered address

Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon09/09/2025
Confirmation statement made on 2025-08-08 with updates
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon23/01/2024
Statement of capital on 2024-01-23
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 21/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Peter Ian France as a director on 2023-08-29
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Registration of charge 058980580008, created on 2023-08-11
dot icon16/08/2023
Registration of charge 058980580009, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 6 in full
dot icon15/08/2023
Registration of charge 058980580007, created on 2023-08-11
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon06/07/2023
Appointment of Antony Robert William Wright as a director on 2023-07-03
dot icon06/07/2023
Termination of appointment of Gary Neil Paver as a director on 2023-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Change of details for Asco (Dc3) Limited as a person with significant control on 2016-04-06
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/03/2020
Termination of appointment of Marianne Hope Lipp as a director on 2020-03-20
dot icon20/03/2020
Appointment of Mr Gary Neil Paver as a director on 2020-03-20
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon01/05/2019
Appointment of Mrs Marianne Hope Lipp as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Mark Johnstone Walker as a director on 2019-05-01
dot icon05/10/2018
Appointment of Mr Peter Ian France as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Alan John Brown as a director on 2018-09-25
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon11/03/2018
Satisfaction of charge 1 in full
dot icon04/01/2018
Satisfaction of charge 5 in full
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon28/10/2015
Director's details changed for Mr Mark Johnstone Walker on 2015-10-20
dot icon28/10/2015
Director's details changed for Mr Alan John Brown on 2015-10-20
dot icon28/10/2015
Secretary's details changed for Fraser Nicol Mcintyre on 2015-10-20
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Derek Smith as a director on 2014-12-04
dot icon22/12/2014
Appointment of Mr Alan John Brown as a director on 2014-12-09
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Termination of appointment of Ian Ross as a secretary
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Derek Smith as a director
dot icon06/03/2013
Appointment of Mr Mark Johnstone Walker as a director
dot icon06/03/2013
Termination of appointment of Ian Ross as a director
dot icon06/03/2013
Termination of appointment of William Allan as a director
dot icon18/12/2012
Certificate of change of name
dot icon08/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/07/2012
Termination of appointment of Rodney Lenthall as a director
dot icon31/05/2012
Appointment of Fraser Nicol Mcintyre as a secretary
dot icon31/05/2012
Termination of appointment of Lindsay-Anne Mckenzie as a secretary
dot icon31/05/2012
Termination of appointment of William Loch as a director
dot icon28/05/2012
Director's details changed for Ian Macarthur Ross on 2012-05-28
dot icon28/05/2012
Secretary's details changed for Ian Macarthur Ross on 2012-05-28
dot icon28/05/2012
Director's details changed for William Macdonald Allan on 2012-05-28
dot icon28/05/2012
Director's details changed for Rodney Desmonde Morgan Lenthall on 2012-05-28
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of William Kennedy as a secretary
dot icon08/04/2011
Appointment of Lindsay-Anne Mckenzie as a secretary
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 07/08/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Director's change of particulars / william allan / 04/12/2007
dot icon06/07/2009
Director's change of particulars / william loch / 30/06/2007
dot icon15/08/2008
Return made up to 07/08/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon08/12/2007
Particulars of mortgage/charge
dot icon20/09/2007
Return made up to 07/08/07; full list of members
dot icon30/04/2007
Particulars of mortgage/charge
dot icon29/12/2006
New secretary appointed
dot icon22/11/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned;director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Ad 25/10/06--------- £ si 9999998@1=9999998 £ ic 2/10000000
dot icon22/11/2006
Nc inc already adjusted 25/10/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Registered office changed on 22/11/06 from: 10 snow hill london EC1A 2AL
dot icon10/11/2006
Resolutions
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Memorandum and Articles of Association
dot icon20/09/2006
Certificate of change of name
dot icon07/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loch, William
Director
20/09/2006 - 28/05/2012
1
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
07/08/2006 - 20/09/2006
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
07/08/2006 - 20/09/2006
595
TRAVERS SMITH LIMITED
Corporate Director
07/08/2006 - 20/09/2006
225
Allan, William Macdonald
Director
20/09/2006 - 27/02/2013
85

Persons with Significant Control

0

No PSC data available.

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 ASCO (DC4) LIMITED

ASCO (DC4) LIMITED is an(a) Dissolved company incorporated on 07/08/2006 with the registered office located at Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LX. There are currently 3 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 ASCO (DC4) LIMITED?

toggle

ASCO (DC4) LIMITED is currently Dissolved. It was registered on 07/08/2006 and dissolved on 07/04/2026.

Where is ASCO (DC4) LIMITED located?

toggle

ASCO (DC4) LIMITED is registered at Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LX.

What does ASCO (DC4) LIMITED do?

toggle

ASCO (DC4) LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for ASCO (DC4) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.