ASG INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASG INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07530671

Incorporation date

15/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit E, Halesfield 10, Telford TF7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon27/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon24/09/2025
Satisfaction of charge 1 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon30/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-10-26
dot icon02/11/2021
Notification of Simonsco Limited as a person with significant control on 2021-10-26
dot icon01/11/2021
Termination of appointment of Phillip Edward Conway Guest as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of Mark Ian Anderson as a director on 2021-10-26
dot icon01/11/2021
Withdrawal of a person with significant control statement on 2021-11-01
dot icon01/11/2021
Appointment of Mr Simon John Scowcroft as a director on 2021-10-26
dot icon02/09/2021
Satisfaction of charge 2 in full
dot icon30/04/2021
Change of share class name or designation
dot icon26/04/2021
Termination of appointment of Charles Joseph Spencer as a director on 2021-03-30
dot icon18/02/2021
Second filing of Confirmation Statement dated 2021-02-15
dot icon15/02/2021
15/02/21 Statement of Capital gbp 110000
dot icon09/02/2021
Accounts for a small company made up to 2020-10-31
dot icon15/04/2020
Change of share class name or designation
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon27/02/2020
Accounts for a small company made up to 2019-10-31
dot icon16/04/2019
Change of share class name or designation
dot icon16/04/2019
Resolutions
dot icon05/03/2019
Accounts for a small company made up to 2018-10-31
dot icon25/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon04/02/2019
Registered office address changed from The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to Unit E Halesfield 10 Telford TF7 4QP on 2019-02-04
dot icon04/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-10-31
dot icon22/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/02/2014
Accounts for a small company made up to 2013-10-31
dot icon15/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon11/02/2013
Accounts for a small company made up to 2012-10-31
dot icon16/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-10-31
dot icon29/07/2011
Registered office address changed from the Old Grammar School St. Leonards Close Bridgnorth Shropshire WV16 4EJ United Kingdom on 2011-07-29
dot icon05/07/2011
Current accounting period shortened from 2012-02-28 to 2011-10-31
dot icon05/07/2011
Registered office address changed from 6-10 George Street Snow Hill Wolverhampton West Midlands WV2 4DN United Kingdom on 2011-07-05
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon01/04/2011
Termination of appointment of Stuart Downes as a director
dot icon01/04/2011
Resolutions
dot icon01/04/2011
Appointment of Mr Mark Ian Anderson as a director
dot icon01/04/2011
Termination of appointment of Fbc Nominees Limited as a director
dot icon01/04/2011
Appointment of Phillip Edward Conway Guest as a director
dot icon01/04/2011
Appointment of Mr Charles Joseph Spencer as a director
dot icon15/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/10/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.80K
-
0.00
147.77K
-
2022
0
160.72K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scowcroft, Simon John
Director
26/10/2021 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG INVESTMENTS LIMITED

ASG INVESTMENTS LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at Unit E, Halesfield 10, Telford TF7 4QP. 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 INVESTMENTS LIMITED?

toggle

ASG INVESTMENTS LIMITED is currently Active. It was registered on 15/02/2011 .

Where is ASG INVESTMENTS LIMITED located?

toggle

ASG INVESTMENTS LIMITED is registered at Unit E, Halesfield 10, Telford TF7 4QP.

What does ASG INVESTMENTS LIMITED do?

toggle

ASG INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASG INVESTMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with updates.