ASG GROUP LIMITED

Register to unlock more data on OkredoRegister

ASG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00957576

Incorporation date

04/07/1969

Size

Group

Contacts

Registered address

Registered address

997 London Road, Derby, Derbyshire DE24 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1969)
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon05/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon12/09/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon08/08/2024
Cessation of Asg Holdco Limited as a person with significant control on 2024-04-12
dot icon08/08/2024
Notification of Pendine Holdco Ltd as a person with significant control on 2024-04-12
dot icon08/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon19/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Resolutions
dot icon17/04/2024
Registration of charge 009575760004, created on 2024-04-16
dot icon15/04/2024
Termination of appointment of Valerie Josephine Allman as a secretary on 2024-04-12
dot icon15/04/2024
Appointment of Mr Kevin Gerald Mcguigan as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Matthew Oliver Lee as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Thomas James Billings as a director on 2024-04-12
dot icon15/04/2024
Registration of charge 009575760003, created on 2024-04-12
dot icon11/04/2024
Notification of Merlin Derby Limited as a person with significant control on 2024-04-05
dot icon11/04/2024
Cessation of Voramar Limited as a person with significant control on 2024-04-05
dot icon11/04/2024
Cessation of Merlin Derby Limited as a person with significant control on 2024-04-05
dot icon11/04/2024
Notification of Asg Holdco Limited as a person with significant control on 2024-04-05
dot icon13/03/2024
Notification of Voramar Limited as a person with significant control on 2024-02-29
dot icon13/03/2024
Cessation of James Bruce Allman as a person with significant control on 2024-02-13
dot icon13/03/2024
Cessation of Peter Neville Allman as a person with significant control on 2024-02-13
dot icon08/12/2023
Full accounts made up to 2023-02-28
dot icon24/07/2023
Change of details for Mr James Bruce Allman as a person with significant control on 2023-07-24
dot icon24/07/2023
Secretary's details changed for Valerie Josephine Allman on 2023-07-24
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon10/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon01/12/2022
Full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon01/12/2021
Full accounts made up to 2021-02-28
dot icon17/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon05/03/2021
Full accounts made up to 2020-02-29
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon28/11/2019
Full accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/12/2018
Full accounts made up to 2018-02-28
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/11/2017
Full accounts made up to 2017-02-28
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon11/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon27/11/2014
Accounts for a medium company made up to 2014-02-28
dot icon16/07/2014
Director's details changed for Mr James Bruce Allman on 2013-09-12
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/12/2013
Accounts for a medium company made up to 2013-02-28
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon29/11/2012
Accounts for a medium company made up to 2012-02-29
dot icon09/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/12/2011
Accounts for a medium company made up to 2011-02-28
dot icon20/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon09/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon08/10/2009
Accounts for a medium company made up to 2009-02-28
dot icon07/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon06/11/2008
Accounts for a medium company made up to 2008-02-29
dot icon09/05/2008
Return made up to 11/04/08; full list of members
dot icon24/09/2007
Accounts for a medium company made up to 2007-02-28
dot icon03/05/2007
Return made up to 11/04/07; full list of members
dot icon22/09/2006
Accounts for a medium company made up to 2006-02-28
dot icon30/05/2006
Return made up to 11/04/06; full list of members
dot icon20/09/2005
Accounts for a medium company made up to 2005-02-28
dot icon15/04/2005
Return made up to 11/04/05; full list of members
dot icon30/09/2004
Accounts for a medium company made up to 2004-02-29
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon05/11/2003
Accounts for a medium company made up to 2003-02-28
dot icon26/04/2003
Return made up to 11/04/03; full list of members
dot icon20/08/2002
Full accounts made up to 2002-02-28
dot icon16/04/2002
Return made up to 11/04/02; full list of members
dot icon19/10/2001
Accounts for a medium company made up to 2001-02-28
dot icon19/10/2001
Registered office changed on 19/10/01 from: 81 burton road derby DE1 1TJ
dot icon17/04/2001
Return made up to 11/04/01; full list of members
dot icon27/02/2001
Certificate of change of name
dot icon19/06/2000
Accounts for a medium company made up to 2000-02-28
dot icon02/06/2000
Director resigned
dot icon03/05/2000
Return made up to 11/04/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-02-28
dot icon28/04/1999
Return made up to 11/04/99; full list of members
dot icon09/04/1999
Director resigned
dot icon28/05/1998
Accounts for a medium company made up to 1998-02-28
dot icon30/04/1998
Return made up to 11/04/98; no change of members
dot icon14/05/1997
Accounts for a medium company made up to 1997-02-28
dot icon04/05/1997
Return made up to 11/04/97; no change of members
dot icon21/05/1996
Full accounts made up to 1996-02-29
dot icon21/04/1996
Return made up to 11/04/96; full list of members
dot icon19/06/1995
Return made up to 11/04/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1995-02-28
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1994-02-28
dot icon27/04/1994
Return made up to 11/04/94; no change of members
dot icon10/12/1993
Full accounts made up to 1993-02-28
dot icon20/04/1993
Return made up to 11/04/93; full list of members
dot icon09/07/1992
Return made up to 11/04/92; full list of members
dot icon09/07/1992
Registered office changed on 09/07/92 from: sandown road osmaston park industrial estate derby
dot icon06/05/1992
Accounts for a small company made up to 1992-02-29
dot icon24/04/1992
Ad 02/04/92--------- £ si 1989@1=1989 £ ic 11/2000
dot icon21/05/1991
Accounts for a small company made up to 1991-02-28
dot icon08/05/1991
Return made up to 11/04/91; no change of members
dot icon09/04/1991
New director appointed
dot icon09/04/1991
New director appointed
dot icon05/06/1990
Return made up to 19/04/90; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1990-02-28
dot icon04/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
New director appointed
dot icon14/06/1989
Return made up to 11/05/89; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1989-02-28
dot icon05/10/1988
Particulars of mortgage/charge
dot icon23/06/1988
Accounts for a small company made up to 1988-02-29
dot icon23/06/1988
Return made up to 02/05/88; full list of members
dot icon06/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1988
Registered office changed on 23/05/88 from: 81, burton road, derby.
dot icon02/10/1987
Certificate of change of name
dot icon02/10/1987
Certificate of change of name
dot icon08/09/1987
Accounts for a small company made up to 1987-02-28
dot icon08/09/1987
Return made up to 05/05/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Return made up to 02/05/86; full list of members
dot icon24/05/1982
Secretary resigned
dot icon30/12/1975
Annual return made up to 17/10/75
dot icon28/09/1971
New secretary appointed
dot icon14/07/1969
Allotment of shares
dot icon04/07/1969
Miscellaneous
dot icon04/07/1969
Certificate of change of name
dot icon04/07/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguigan, Kevin Gerald
Director
12/04/2024 - Present
20
Billings, Thomas James
Director
12/04/2024 - Present
29
Lee, Matthew Oliver
Director
12/04/2024 - Present
15

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG GROUP LIMITED

ASG GROUP LIMITED is an(a) Active company incorporated on 04/07/1969 with the registered office located at 997 London Road, Derby, Derbyshire DE24 8PX. 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 ASG GROUP LIMITED?

toggle

ASG GROUP LIMITED is currently Active. It was registered on 04/07/1969 .

Where is ASG GROUP LIMITED located?

toggle

ASG GROUP LIMITED is registered at 997 London Road, Derby, Derbyshire DE24 8PX.

What does ASG GROUP LIMITED do?

toggle

ASG GROUP LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ASG GROUP LIMITED?

toggle

The latest filing was on 04/10/2025: Group of companies' accounts made up to 2024-12-31.