About

Registered Number: 06884453
Date of Incorporation: 22/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 997 London Road, Derby, Derbyshire, DE24 8PX

 

Asg Group Associates Ltd was registered on 22 April 2009 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allman, Valerie Josephine, Allman, James Bruce, Allman, Peter Neville, Hbjgw Secretarial Support Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, James Bruce 28 April 2009 - 1
ALLMAN, Peter Neville 18 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
ALLMAN, Valerie Josephine 28 April 2009 - 1
HBJGW SECRETARIAL SUPPORT LIMITED 22 April 2009 28 April 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 December 2014
RESOLUTIONS - N/A 04 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 06 May 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
RESOLUTIONS - N/A 03 June 2009
123 - Notice of increase in nominal capital 03 June 2009
CERTNM - Change of name certificate 23 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
225 - Change of Accounting Reference Date 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.