ASG DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASG DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159607

Incorporation date

22/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Princes Street, Rotherham S60 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon29/04/2026
Registered office address changed from Unit 2/4 Midland Court Princes Street Rotherham S60 1HX England to 2-4 Princes Street Rotherham S60 1HX on 2026-04-29
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-06-30
dot icon24/10/2022
Change of details for Mr Shah-Dil Goni as a person with significant control on 2021-09-08
dot icon05/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-06-30
dot icon03/12/2021
Change of details for Mr Shadil Goni as a person with significant control on 2021-09-08
dot icon02/12/2021
Registered office address changed from Unit 2/4 Midland Court Princes Street Princes Street Rotherham S60 1HX England to Unit 2/4 Midland Court Princes Street Rotherham S60 1HX on 2021-12-02
dot icon02/12/2021
Registered office address changed from 50 Shakespeare Road Eastwood Rotherham South Yorkshire S65 1QY to Unit 2/4 Midland Court Princes Street Princes Street Rotherham S60 1HX on 2021-12-02
dot icon28/09/2021
Appointment of Mr Shah-Dil Goni as a director on 2021-09-08
dot icon28/09/2021
Termination of appointment of Ahsan Ul Haq Goni as a director on 2021-09-17
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/12/2020
Termination of appointment of Sugra Goni as a secretary on 2020-11-30
dot icon14/12/2020
Appointment of Mr Shah-Dil Goni as a secretary on 2020-11-30
dot icon14/12/2020
Termination of appointment of Sugra Goni as a director on 2020-11-30
dot icon25/11/2020
Change of details for Mr Shadil Goni as a person with significant control on 2020-06-29
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon15/05/2019
Notification of Ahsan Ul Haq Goni as a person with significant control on 2016-04-06
dot icon15/05/2019
Change of details for Mr Shadil Goni as a person with significant control on 2019-04-06
dot icon15/05/2019
Cessation of Sugra Goni as a person with significant control on 2019-04-06
dot icon15/05/2019
Cessation of Ahsan Ul Haq Goni as a person with significant control on 2019-04-06
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Notification of Shadil Goni as a person with significant control on 2019-03-29
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon07/07/2017
Notification of Sugra Goni as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon03/07/2010
Director's details changed for Dr Ahsan Ul Haq Goni on 2010-06-01
dot icon03/07/2010
Director's details changed for Sugra Goni on 2010-06-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 22/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/08/2008
Return made up to 22/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 22/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 22/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 22/06/05; full list of members
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon22/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.85K
-
0.00
-
-
2022
1
62.65K
-
0.00
-
-
2022
1
62.65K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

62.65K £Descended-12.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goni, Shah-Dil
Director
08/09/2021 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASG DEVELOPMENTS LIMITED

ASG DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at 2-4 Princes Street, Rotherham S60 1HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASG DEVELOPMENTS LIMITED?

toggle

ASG DEVELOPMENTS LIMITED is currently Active. It was registered on 22/06/2004 .

Where is ASG DEVELOPMENTS LIMITED located?

toggle

ASG DEVELOPMENTS LIMITED is registered at 2-4 Princes Street, Rotherham S60 1HX.

What does ASG DEVELOPMENTS LIMITED do?

toggle

ASG DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASG DEVELOPMENTS LIMITED have?

toggle

ASG DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ASG DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Unit 2/4 Midland Court Princes Street Rotherham S60 1HX England to 2-4 Princes Street Rotherham S60 1HX on 2026-04-29.