ASG POWER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASG POWER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865653

Incorporation date

28/01/2014

Size

Small

Contacts

Registered address

Registered address

32 Portland Terrace, Newcastle Upon Tyne NE2 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Notification of Marco Nassi as a person with significant control on 2023-09-05
dot icon12/03/2024
Cessation of Sergio Frattini as a person with significant control on 2023-06-22
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon05/01/2023
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Notification of Emanuele Lertora as a person with significant control on 2016-04-29
dot icon06/02/2019
Notification of Sergio Frattini as a person with significant control on 2017-04-27
dot icon06/02/2019
Cessation of Vincenzo Giori as a person with significant control on 2017-04-27
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/01/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon29/01/2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon05/07/2017
Notification of Antonio Pellecchia as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Vincenzo Giori as a person with significant control on 2016-04-06
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/01/2017
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon30/01/2017
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-06-09
dot icon25/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/09/2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2014-09-11
dot icon28/02/2014
Appointment of Antonio Pellecchia as a director
dot icon28/02/2014
Termination of appointment of Sean Nicolson as a director
dot icon24/02/2014
Certificate of change of name
dot icon28/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-17.26 % *

* during past year

Cash in Bank

£39,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
1.38M
-
0.00
47.21K
-
2022
2
1.44M
-
0.00
39.07K
-
2022
2
1.44M
-
0.00
39.07K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.44M £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.07K £Descended-17.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antonio Pellecchia
Director
24/02/2014 - Present
-
Nicolson, Sean Torquil
Director
28/01/2014 - 24/02/2014
241

Persons with Significant Control

7
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 POWER SYSTEMS LIMITED

ASG POWER SYSTEMS LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASG POWER SYSTEMS LIMITED?

toggle

ASG POWER SYSTEMS LIMITED is currently Active. It was registered on 28/01/2014 .

Where is ASG POWER SYSTEMS LIMITED located?

toggle

ASG POWER SYSTEMS LIMITED is registered at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP.

What does ASG POWER SYSTEMS LIMITED do?

toggle

ASG POWER SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASG POWER SYSTEMS LIMITED have?

toggle

ASG POWER SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for ASG POWER SYSTEMS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-28 with no updates.