ASG INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ASG INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157248

Incorporation date

26/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

5 Upper Lichfield Street, Willenhall, West Midlands WV13 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2012)
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/11/2023
Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to 5 Upper Lichfield Street Willenhall West Midlands WV13 1PB on 2023-11-15
dot icon03/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-07-31
dot icon28/11/2022
Micro company accounts made up to 2021-07-31
dot icon19/11/2022
Compulsory strike-off action has been discontinued
dot icon18/11/2022
Confirmation statement made on 2022-09-17 with updates
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Notification of Bryan John Jewkes as a person with significant control on 2021-12-31
dot icon11/01/2022
Cessation of Frank Williams as a person with significant control on 2021-12-31
dot icon11/01/2022
Appointment of Mr Bryan John Jewkes as a director on 2021-12-31
dot icon11/01/2022
Termination of appointment of Frank Williams as a director on 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-07-31
dot icon10/05/2021
Termination of appointment of Bryan John Jewkes as a director on 2021-05-05
dot icon05/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-07-31
dot icon11/05/2020
Appointment of Mr Bryan John Jewkes as a director on 2020-05-11
dot icon04/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon10/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon13/06/2018
Micro company accounts made up to 2017-07-31
dot icon05/10/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon22/07/2017
Compulsory strike-off action has been discontinued
dot icon21/07/2017
Micro company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon15/09/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Compulsory strike-off action has been discontinued
dot icon24/11/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon17/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon26/02/2015
Annual return made up to 2014-07-26 with full list of shareholders
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon07/08/2014
Appointment of Mr Frank Williams as a director on 2014-07-18
dot icon05/08/2014
Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 2014-08-05
dot icon05/08/2014
Termination of appointment of Nicholas James Allsopp as a director on 2014-07-18
dot icon25/07/2014
Accounts for a dormant company made up to 2013-07-31
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon28/02/2014
Annual return made up to 2013-07-26 with full list of shareholders
dot icon28/02/2014
Registered office address changed from C. E. Marshall Building Church Street Willenhall West Midlands WV13 1QW United Kingdom on 2014-02-28
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2013
Appointment of Mr Nicholas James Allsopp as a director
dot icon18/10/2013
Termination of appointment of Robert Russell as a director
dot icon26/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewkes, Bryan John
Director
31/12/2021 - Present
4

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

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 INDUSTRIES LIMITED

ASG INDUSTRIES LIMITED is an(a) Active company incorporated on 26/07/2012 with the registered office located at 5 Upper Lichfield Street, Willenhall, West Midlands WV13 1PB. There is currently 1 active director 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 INDUSTRIES LIMITED?

toggle

ASG INDUSTRIES LIMITED is currently Active. It was registered on 26/07/2012 .

Where is ASG INDUSTRIES LIMITED located?

toggle

ASG INDUSTRIES LIMITED is registered at 5 Upper Lichfield Street, Willenhall, West Midlands WV13 1PB.

What does ASG INDUSTRIES LIMITED do?

toggle

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

What is the latest filing for ASG INDUSTRIES LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-17 with no updates.