ASG SENSOR ACADEMY LTD.

Register to unlock more data on OkredoRegister

ASG SENSOR ACADEMY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07870424

Incorporation date

05/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07870424: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2011)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Registered office address changed to PO Box 4385, 07870424: Companies House Default Address, Cardiff, CF14 8LH on 2021-05-14
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/11/2019
Registered office address changed from 6 the Stables, Wellingore Hall Wellingore Lincoln Lincolnshire LN5 0HX England to 49 Station Road Polegate East Sussex BN26 6EA on 2019-11-28
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Termination of appointment of Neil Martin Hughes as a director on 2019-03-02
dot icon05/03/2019
Appointment of Mr Pierre De Backer as a director on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon01/03/2019
Change of details for Mr Gerardus Hubertus Dorenbos as a person with significant control on 2019-02-01
dot icon01/03/2019
Change of details for Mr Pierre De Backer as a person with significant control on 2019-02-01
dot icon26/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon04/03/2018
Notification of Asg Holding B.V. as a person with significant control on 2018-02-23
dot icon04/03/2018
Change of details for Mr Pierre De Backer as a person with significant control on 2018-02-23
dot icon14/11/2017
Termination of appointment of Jonathan David Bramley as a director on 2017-11-09
dot icon29/08/2017
Registered office address changed from 6 the Stables, Hall Street Wellingore Lincoln LN5 0HU England to 6 the Stables, Wellingore Hall Wellingore Lincoln Lincolnshire LN5 0HX on 2017-08-29
dot icon28/07/2017
Notification of Gerardus Hubertus Dorenbos as a person with significant control on 2017-07-21
dot icon28/07/2017
Change of details for Mr Pierre De Backer as a person with significant control on 2017-07-21
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Registered office address changed from 4 the Stables, Hall Street Wellingore Lincoln LN5 0HU England to 6 the Stables, Hall Street Wellingore Lincoln LN5 0HU on 2017-04-18
dot icon04/04/2017
Resolutions
dot icon03/04/2017
Registered office address changed from 3 Dixon Avenue Dorrington Lincoln Lincolnshire LN4 3PZ to 4 the Stables, Hall Street Wellingore Lincoln LN5 0HU on 2017-04-03
dot icon31/03/2017
Appointment of Mr Neil Martin Hughes as a director on 2017-03-24
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
De Backer, Pierre
Director
01/03/2019 - Present
-
Hughes, Neil Martin
Director
24/03/2017 - 02/03/2019
-
Bramley, Jonathan David
Director
05/12/2011 - 09/11/2017
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG SENSOR ACADEMY LTD.

ASG SENSOR ACADEMY LTD. is an(a) Dissolved company incorporated on 05/12/2011 with the registered office located at 4385, 07870424: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 SENSOR ACADEMY LTD.?

toggle

ASG SENSOR ACADEMY LTD. is currently Dissolved. It was registered on 05/12/2011 and dissolved on 14/05/2024.

Where is ASG SENSOR ACADEMY LTD. located?

toggle

ASG SENSOR ACADEMY LTD. is registered at 4385, 07870424: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASG SENSOR ACADEMY LTD. do?

toggle

ASG SENSOR ACADEMY LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ASG SENSOR ACADEMY LTD.?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.