ASG LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ASG LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272809

Incorporation date

28/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Lyn Alison Compton as a secretary on 2023-03-17
dot icon10/07/2023
Termination of appointment of Stephen Anthony Spencer Compton as a director on 2023-03-17
dot icon29/03/2023
Notification of Asg Logistics Holdings Limited as a person with significant control on 2023-03-17
dot icon29/03/2023
Cessation of Stephen Anthony Spencer Compton as a person with significant control on 2023-03-17
dot icon29/03/2023
Cessation of Lyn Alison Compton as a person with significant control on 2023-03-17
dot icon08/11/2022
Change of details for Mr Stephen Anthony Spencer Compton as a person with significant control on 2016-04-06
dot icon08/11/2022
Change of details for Mrs Lyn Alison Compton as a person with significant control on 2016-04-06
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon07/11/2022
Director's details changed for Mr Stephen Anthony Spencer Compton on 2021-03-23
dot icon07/11/2022
Secretary's details changed for Mrs Lyn Alison Compton on 2021-03-23
dot icon07/11/2022
Director's details changed for Mark Desmond Stanley on 2021-03-23
dot icon07/11/2022
Change of details for Mr Stephen Anthony Spencer Compton as a person with significant control on 2021-10-28
dot icon07/11/2022
Change of details for Mrs Lyn Alison Compton as a person with significant control on 2021-10-28
dot icon07/11/2022
Director's details changed for Mr Stephen Anthony Spencer Compton on 2021-10-28
dot icon01/11/2022
Director's details changed for Mark Desmond Stanley on 2022-11-01
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 2021-03-23
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon16/10/2019
Director's details changed for Mr Stephen Anthony Spencer Compton on 2019-10-16
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon03/10/2019
Change of details for Mr Stephen Anthony Spencer Compton as a person with significant control on 2019-09-01
dot icon03/10/2019
Change of details for Mrs Lyn Alison Compton as a person with significant control on 2019-10-01
dot icon03/10/2019
Director's details changed for Mark Desmond Stanley on 2019-10-01
dot icon03/10/2019
Director's details changed for Mr Stephen Anthony Spencer Compton on 2019-10-01
dot icon03/10/2019
Secretary's details changed for Mrs Lyn Alison Compton on 2019-10-01
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Director's details changed for Mr Stephen Anthony Spencer Compton on 2019-01-15
dot icon15/01/2019
Secretary's details changed for Mrs Lyn Alison Compton on 2019-01-15
dot icon15/01/2019
Appointment of Mark Desmond Stanley as a director on 2019-01-01
dot icon14/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Registered office address changed from 2 Arkley Court Holyport Maidenhead Berkshire SL6 2YR to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2018-07-13
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon20/05/2015
Statement of company's objects
dot icon20/05/2015
Change of share class name or designation
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of Lydia Naud as a director
dot icon12/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon12/12/2009
Director's details changed for Miss Lydia Martine Naud on 2009-10-01
dot icon12/12/2009
Director's details changed for Stephen Anthony Spencer Compton on 2009-10-01
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 28/10/08; full list of members
dot icon19/11/2008
Director appointed miss lydia martine naud
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 28/10/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 28/10/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon25/11/2005
Return made up to 28/10/05; full list of members
dot icon25/11/2005
Secretary's particulars changed
dot icon25/11/2005
Ad 27/10/05--------- £ si 1@1=1 £ ic 1/2
dot icon16/11/2004
Registered office changed on 16/11/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon11/11/2004
Certificate of change of name
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Secretary resigned
dot icon28/10/2004
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
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
235.44K
-
0.00
142.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Anthony Spencer Compton
Director
28/10/2004 - 17/03/2023
-
Stanley, Mark Desmond
Director
01/01/2019 - Present
1
Compton, Lyn Alison
Secretary
28/10/2004 - 17/03/2023
-

Persons with Significant Control

5
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 LOGISTICS LIMITED

ASG LOGISTICS LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT. 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 LOGISTICS LIMITED?

toggle

ASG LOGISTICS LIMITED is currently Active. It was registered on 28/10/2004 .

Where is ASG LOGISTICS LIMITED located?

toggle

ASG LOGISTICS LIMITED is registered at Century House, Wargrave Road, Henley-On-Thames, Oxfordshire RG9 2LT.

What does ASG LOGISTICS LIMITED do?

toggle

ASG LOGISTICS LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for ASG LOGISTICS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.