About

Registered Number: 05522265
Date of Incorporation: 29/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Granary, High Street, Turvey, Bedfordshire, MK43 8DB

 

Asg (Biggleswade) Ltd was registered on 29 July 2005, it has a status of "Active". Asg (Biggleswade) Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, Stewart Allen 29 July 2005 - 1
FRENCH, Paul Daniel 29 July 2005 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SAPIANO, Janet 29 July 2005 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
225 - Change of Accounting Reference Date 12 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.