ASG2 LIMITED

Register to unlock more data on OkredoRegister

ASG2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033794

Incorporation date

20/12/2006

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon04/02/2026
Termination of appointment of Trevor John Strain as a director on 2026-01-30
dot icon28/08/2025
Group of companies' accounts made up to 2024-12-29
dot icon15/01/2025
Registered office address changed from The Courtyard Ketteringham Hall Church Road Ketteringham Wymondham Norwich Norfolk NR18 9RS to 2nd Floor, Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ on 2025-01-15
dot icon15/01/2025
Appointment of Mr Ranjit Singh Boparan as a director on 2025-01-09
dot icon15/01/2025
Appointment of Mr Trevor John Strain as a director on 2025-01-09
dot icon15/01/2025
Appointment of Mr Daniel Michael Howlett as a director on 2025-01-09
dot icon15/01/2025
Appointment of Mr Paul Price as a director on 2025-01-09
dot icon15/01/2025
Termination of appointment of Hayley Rebecca Toleman as a secretary on 2025-01-09
dot icon15/01/2025
Termination of appointment of Hayley Rebecca Toleman as a director on 2025-01-09
dot icon15/01/2025
Termination of appointment of Gary Alexander Irvine as a director on 2025-01-09
dot icon19/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-08
dot icon03/01/2024
Purchase of own shares.
dot icon27/07/2023
Group of companies' accounts made up to 2023-01-01
dot icon06/03/2023
Purchase of own shares.
dot icon02/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon28/02/2023
Cancellation of shares. Statement of capital on 2022-11-22
dot icon27/02/2023
Resolutions
dot icon27/02/2023
Resolutions
dot icon19/07/2022
Group of companies' accounts made up to 2022-01-02
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon02/02/2022
Purchase of own shares.
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-12-22
dot icon02/10/2021
Group of companies' accounts made up to 2021-01-03
dot icon04/03/2021
Notification of Baljinder Kaur Boparan as a person with significant control on 2021-02-26
dot icon04/03/2021
Notification of Ranjit Singh Boparan as a person with significant control on 2021-02-26
dot icon04/03/2021
Withdrawal of a person with significant control statement on 2021-03-04
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon18/11/2020
Group of companies' accounts made up to 2019-12-29
dot icon05/08/2020
Notification of a person with significant control statement
dot icon05/08/2020
Withdrawal of a person with significant control statement on 2020-08-05
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/10/2019
Appointment of Miss Hayley Rebecca Toleman as a director on 2019-09-25
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-30
dot icon30/09/2019
Appointment of Miss Hayley Rebecca Toleman as a secretary on 2019-09-25
dot icon30/09/2019
Termination of appointment of Graham Mark Edwards as a director on 2019-09-25
dot icon30/09/2019
Termination of appointment of Graham Mark Edwards as a secretary on 2019-09-25
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon23/02/2018
Termination of appointment of Michael Antony Masters as a director on 2018-02-21
dot icon20/12/2017
Cancellation of shares. Statement of capital on 2017-12-01
dot icon11/09/2017
Group of companies' accounts made up to 2017-01-01
dot icon24/04/2017
Second filing of Confirmation Statement dated 20/12/2016
dot icon24/04/2017
Second filing of Confirmation Statement dated 02/03/2017
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-03-29
dot icon10/05/2016
Purchase of own shares.
dot icon26/04/2016
Group of companies' accounts made up to 2015-12-27
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-28
dot icon22/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-29
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon01/07/2013
Group of companies' accounts made up to 2012-12-30
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2012-01-01
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-26
dot icon07/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon07/02/2011
Director's details changed for Michael Antony Masters on 2011-02-07
dot icon02/10/2010
Group of companies' accounts made up to 2010-01-03
dot icon04/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Gary Irvine on 2009-12-29
dot icon23/12/2009
Termination of appointment of Robert Munro as a director
dot icon15/10/2009
Group of companies' accounts made up to 2008-12-28
dot icon22/01/2009
Director's change of particulars / michael masters / 20/01/2009
dot icon31/12/2008
Return made up to 20/12/08; full list of members
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-30
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/06/2007
Ad 03/05/07--------- £ si 20000@1=20000 £ ic 9980000/10000000
dot icon14/06/2007
Ad 03/05/07--------- £ si 79999@1=79999 £ ic 9900001/9980000
dot icon14/06/2007
Ad 03/05/07--------- £ si 9400000@1=9400000 £ ic 500001/9900001
dot icon14/06/2007
Ad 03/05/07--------- £ si 500000@1=500000 £ ic 1/500001
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New director appointed
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
Registered office changed on 14/06/07 from: ten dominion street london EC2M 2EE
dot icon14/06/2007
£ nc 100/10000000 03/05/07
dot icon14/06/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Certificate of change of name
dot icon20/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Trevor John
Director
09/01/2025 - 30/01/2026
84
Mr Ranjit Singh Boparan
Director
09/01/2025 - Present
109
HEXAGON REGISTRARS LIMITED
Corporate Secretary
20/12/2006 - 02/05/2007
130
Edwards, Graham Mark
Director
02/05/2007 - 25/09/2019
33
Price, Paul
Director
09/01/2025 - Present
33

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 ASG2 LIMITED

ASG2 LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASG2 LIMITED?

toggle

ASG2 LIMITED is currently Active. It was registered on 20/12/2006 .

Where is ASG2 LIMITED located?

toggle

ASG2 LIMITED is registered at 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ.

What does ASG2 LIMITED do?

toggle

ASG2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASG2 LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with updates.