ASDOR 2 LIMITED

Register to unlock more data on OkredoRegister

ASDOR 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328270

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon12/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/10/2023
Appointment of Mrs Tania Rachel Gibson as a director on 2023-09-26
dot icon13/07/2023
Termination of appointment of Tania Rachel Gibson as a director on 2023-06-27
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/04/2019
Change of details for Mrs Tania Rachel Gibson as a person with significant control on 2019-04-16
dot icon29/04/2019
Director's details changed for Mrs Tania Rachel Gibson on 2019-04-16
dot icon29/04/2019
Change of details for Mr Ashley David Gibson as a person with significant control on 2019-04-16
dot icon29/04/2019
Director's details changed for Mr Ashley David Gibson on 2019-04-16
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/07/2016
Director's details changed for Tania Rachael Gibson on 2016-06-28
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon26/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Termination of appointment of Ashley Gibson as a secretary
dot icon25/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 10/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2008
Registered office changed on 28/11/2008 from 70 london road leicester LE2 0QD
dot icon27/03/2008
Return made up to 10/01/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon17/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2007
Return made up to 10/01/07; full list of members
dot icon20/01/2006
Return made up to 10/01/06; full list of members
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
197.85K
-
0.00
140.22K
-
2022
24
249.13K
-
0.00
156.86K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ashley David
Director
10/01/2005 - Present
1
Gibson, Tania Rachel
Director
10/01/2005 - 27/06/2023
-
Gibson, Tania Rachel
Director
26/09/2023 - Present
-
Gibson, Ashley David
Secretary
10/01/2005 - 10/01/2014
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASDOR 2 LIMITED

ASDOR 2 LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. 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 ASDOR 2 LIMITED?

toggle

ASDOR 2 LIMITED is currently Active. It was registered on 10/01/2005 .

Where is ASDOR 2 LIMITED located?

toggle

ASDOR 2 LIMITED is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does ASDOR 2 LIMITED do?

toggle

ASDOR 2 LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASDOR 2 LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-10 with no updates.