ASL 620 LIMITED

Register to unlock more data on OkredoRegister

ASL 620 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067138

Incorporation date

08/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

E2 Romany Business Centre Wareham Road, Holton Heath, Poole BH16 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon29/06/2022
Termination of appointment of Nancy Claudine Craig as a director on 2022-06-16
dot icon29/06/2022
Termination of appointment of Lee Craig as a director on 2022-06-16
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Registered office address changed from 34 Elder Road Bere Regis Wareham Dorset BH20 7NA United Kingdom to E2 Romany Business Centre Wareham Road Holton Heath Poole BH16 6JL on 2020-12-03
dot icon15/07/2020
Notification of Nancy Claudine Craig as a person with significant control on 2020-07-15
dot icon15/07/2020
Appointment of Mrs Nancy Claudine Craig as a director on 2020-07-15
dot icon25/06/2020
Cessation of Janet Mary Moorcraft as a person with significant control on 2020-06-22
dot icon25/06/2020
Registered office address changed from 45 Beacon Park Road Upton Poole Dorset BH16 5PD to 34 Elder Road Bere Regis Wareham Dorset BH20 7NA on 2020-06-25
dot icon25/06/2020
Termination of appointment of Janet Mary Moorcraft as a director on 2020-06-22
dot icon25/06/2020
Termination of appointment of Janet Mary Moorcraft as a secretary on 2020-06-22
dot icon24/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon07/04/2020
Appointment of Mr Lee Craig as a director on 2020-04-06
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Nancy Claudine Craig as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Lee Craig as a director on 2019-11-29
dot icon23/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon17/06/2015
Termination of appointment of William John Moorcraft as a director on 2014-06-12
dot icon17/06/2015
Termination of appointment of William John Moorcraft as a director on 2014-06-12
dot icon21/04/2015
Registered office address changed from 4 South Terrace, South Street Dorchester Dorset DT1 1DE to 45 Beacon Park Road Upton Poole Dorset BH16 5PD on 2015-04-21
dot icon06/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon10/05/2013
Appointment of Mrs Janet Mary Moorcraft as a secretary
dot icon03/05/2013
Termination of appointment of Robert Harper as a director
dot icon03/05/2013
Termination of appointment of Elizabeth Harper as a director
dot icon03/05/2013
Appointment of Mrs Nancy Claudine Craig as a director
dot icon03/05/2013
Appointment of Lee Craig as a director
dot icon03/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/05/2013
Termination of appointment of Robert Harper as a secretary
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mrs Elizabeth Anne Harper on 2009-10-01
dot icon17/05/2010
Director's details changed for Robert George Harper on 2009-10-01
dot icon17/05/2010
Director's details changed for William John Moorcraft on 2009-10-01
dot icon17/05/2010
Director's details changed for Janet Moorcraft on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/02/2010
Appointment of Mrs Elizabeth Anne Harper as a director
dot icon11/05/2009
Return made up to 08/03/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/04/2008
Return made up to 08/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / william moorcraft / 09/03/2007
dot icon10/04/2008
Director's change of particulars / janet moorcraft / 09/03/2007
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/05/2007
Return made up to 08/03/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/07/2006
Return made up to 08/03/06; full list of members
dot icon06/07/2006
Ad 01/03/06--------- £ si 100@1=100 £ ic 100/200
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon10/03/2006
Memorandum and Articles of Association
dot icon08/03/2006
Certificate of change of name
dot icon09/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/03/2005
Return made up to 08/03/05; full list of members
dot icon18/11/2004
Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon10/06/2004
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed;new director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Lee
Director
06/04/2020 - 16/06/2022
15
Craig, Lee
Director
06/04/2013 - 29/11/2019
15
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/03/2004 - 08/03/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/03/2004 - 08/03/2004
15962
Mrs Janet Mary Moorcraft
Director
01/03/2006 - 22/06/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASL 620 LIMITED

ASL 620 LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at E2 Romany Business Centre Wareham Road, Holton Heath, Poole BH16 6JL. There is currently no 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 ASL 620 LIMITED?

toggle

ASL 620 LIMITED is currently Active. It was registered on 08/03/2004 .

Where is ASL 620 LIMITED located?

toggle

ASL 620 LIMITED is registered at E2 Romany Business Centre Wareham Road, Holton Heath, Poole BH16 6JL.

What does ASL 620 LIMITED do?

toggle

ASL 620 LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ASL 620 LIMITED?

toggle

The latest filing was on 29/06/2022: Termination of appointment of Nancy Claudine Craig as a director on 2022-06-16.