ASENOVA CLEANING LIMITED

Register to unlock more data on OkredoRegister

ASENOVA CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08049572

Incorporation date

27/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

98 Warwick Road, Banbury OX16 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon28/04/2026
Micro company accounts made up to 2025-04-30
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/11/2023
Change of details for Mr Niko Laqi as a person with significant control on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Niko Laqi on 2023-11-08
dot icon26/10/2023
Director's details changed for Mr Niko Laqi on 2015-05-01
dot icon26/10/2023
Change of details for Mr Niko Laqi as a person with significant control on 2016-05-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/05/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon16/12/2021
Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 98 Warwick Road Banbury OX16 2AB on 2021-12-16
dot icon06/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/07/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon24/07/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Micro company accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon12/05/2016
Registered office address changed from C/O B & K Partners Ltd Fairview Abdon Craven Arms Shropshire SY7 9HU to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2016-05-12
dot icon12/05/2016
Termination of appointment of William Barry Lewis as a secretary on 2015-05-31
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/09/2014
Termination of appointment of Zlatka Kirilova Asenova as a director on 2014-09-01
dot icon12/09/2014
Appointment of Mr Niko Laqi as a director on 2014-09-01
dot icon22/05/2014
Director's details changed for Ms Zlatka Kirilova Asenova on 2014-03-01
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon22/05/2014
Secretary's details changed for Mr William Barry Lewis on 2014-03-01
dot icon10/02/2014
Registered office address changed from C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Bucks MK18 2EB United Kingdom on 2014-02-10
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.09K
-
0.00
-
-
2022
3
7.49K
-
0.00
-
-
2022
3
7.49K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

7.49K £Ascended142.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Laqi, Niko
Director
01/09/2014 - Present
-
Asenova, Zlatka Kirilova
Director
27/04/2012 - 01/09/2014
-
Lewis, William Barry
Secretary
27/04/2012 - 31/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASENOVA CLEANING LIMITED

ASENOVA CLEANING LIMITED is an(a) Active company incorporated on 27/04/2012 with the registered office located at 98 Warwick Road, Banbury OX16 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASENOVA CLEANING LIMITED?

toggle

ASENOVA CLEANING LIMITED is currently Active. It was registered on 27/04/2012 .

Where is ASENOVA CLEANING LIMITED located?

toggle

ASENOVA CLEANING LIMITED is registered at 98 Warwick Road, Banbury OX16 2AB.

What does ASENOVA CLEANING LIMITED do?

toggle

ASENOVA CLEANING LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does ASENOVA CLEANING LIMITED have?

toggle

ASENOVA CLEANING LIMITED had 3 employees in 2022.

What is the latest filing for ASENOVA CLEANING LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-04-30.