Asamanco Vehicle And Machinery Rental Ltd KINGTON


Asamanco Vehicle And Machinery Rental Ltd is a private limited company registered at 61 Bridge Street, Kington HR5 3DJ. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-08-23, this 4-year-old company is run by 1 director.
Director Omotoyosi I., appointed on 10 June 2021.
The company is officially classified as "renting and leasing of cars and light motor vehicles" (Standard Industrial Classification code: 77110), "renting and leasing of trucks and other heavy vehicles" (Standard Industrial Classification: 77120), "other engineering activities" (Standard Industrial Classification: 71129).
The last confirmation statement was sent on 2023-10-04 and the deadline for the subsequent filing is 2024-10-18. What is more, the annual accounts were filed on 31 August 2023 and the next filing is due on 31 May 2025.

Asamanco Vehicle And Machinery Rental Ltd Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12172097
Date of Incorporation Fri, 23rd Aug 2019
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st August
Company age 5 years old
Account next due date Sat, 31st May 2025 (407 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Omotoyosi I.

Position: Director

Appointed: 10 June 2021

Joseph C.

Position: Director

Appointed: 30 June 2023

Resigned: 18 August 2023

John G.

Position: Director

Appointed: 18 June 2022

Resigned: 22 March 2023

Aidan B.

Position: Director

Appointed: 28 September 2021

Resigned: 30 October 2021

Dorin H.

Position: Director

Appointed: 20 September 2020

Resigned: 21 February 2021

Emily P.

Position: Director

Appointed: 20 August 2020

Resigned: 08 March 2023

Greg H.

Position: Director

Appointed: 08 June 2020

Resigned: 16 July 2020

James Y.

Position: Director

Appointed: 22 May 2020

Resigned: 08 June 2020

Joseph C.

Position: Director

Appointed: 20 May 2020

Resigned: 28 October 2021

Dazling K.

Position: Secretary

Appointed: 20 April 2020

Resigned: 10 June 2020

Carole C.

Position: Director

Appointed: 30 November 2019

Resigned: 11 November 2020

Isaac A.

Position: Director

Appointed: 07 September 2019

Resigned: 21 February 2021

Alex A.

Position: Director

Appointed: 23 August 2019

Resigned: 21 May 2020

Greg H.

Position: Director

Appointed: 23 August 2019

Resigned: 17 January 2021

Petr E.

Position: Director

Appointed: 23 August 2019

Resigned: 18 May 2020

Adam H.

Position: Director

Appointed: 23 August 2019

Resigned: 25 November 2021

Craig M.

Position: Director

Appointed: 23 August 2019

Resigned: 19 November 2021

Jairaj C.

Position: Director

Appointed: 23 August 2019

Resigned: 07 May 2020

Jinadu M.

Position: Director

Appointed: 23 August 2019

Resigned: 07 May 2020

People with significant control

The register of PSCs who own or control the company consists of 15 names. As we researched, there is Omotoyosi I. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Joseph C. This PSC owns 75,01-100% shares. The third one is Emily P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Omotoyosi I.

Notified on 20 October 2021
Nature of control: 75,01-100% shares

Joseph C.

Notified on 30 June 2023
Ceased on 22 September 2023
Nature of control: 75,01-100% shares

Emily P.

Notified on 23 June 2021
Ceased on 9 April 2023
Nature of control: 75,01-100% shares

Craig M.

Notified on 10 May 2022
Ceased on 10 August 2022
Nature of control: 75,01-100% shares

Carole C.

Notified on 21 November 2021
Ceased on 26 November 2021
Nature of control: 75,01-100% shares

Adam H.

Notified on 23 August 2019
Ceased on 16 November 2021
Nature of control: 75,01-100% shares

Aidan B.

Notified on 30 October 2021
Ceased on 30 October 2021
Nature of control: 75,01-100% shares

Joseph C.

Notified on 13 May 2021
Ceased on 28 October 2021
Nature of control: 75,01-100% shares

John G.

Notified on 16 June 2021
Ceased on 25 October 2021
Nature of control: 75,01-100% shares

Petr E.

Notified on 20 August 2020
Ceased on 5 May 2021
Nature of control: 75,01-100% voting rights

Dorin H.

Notified on 17 September 2020
Ceased on 21 February 2021
Nature of control: 75,01-100% voting rights

Isaac A.

Notified on 11 September 2019
Ceased on 21 February 2021
Nature of control: 75,01-100% voting rights

Greg H.

Notified on 8 June 2020
Ceased on 17 January 2021
Nature of control: significiant influence or control

James Y.

Notified on 22 May 2020
Ceased on 8 June 2020
Nature of control: 75,01-100% shares

Alex A.

Notified on 23 August 2019
Ceased on 22 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  595 954858 424
Current Assets354 628356 295350 326858 424
Net Assets Liabilities1 017 1722 562 654685 648666 869
Other
Average Number Employees During Period8456
Creditors8 0412 2928 04156 267
Net Current Assets Liabilities348 254348 254342 285802 157
Total Assets Less Current Liabilities350 326350 326698 680802 157
Called Up Share Capital Not Paid Not Expressed As Current Asset76 628100100 
Fixed Assets354 6282 072356 295 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal231 288   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 61a Bridge Street Kington HR5 3DJ. Change occurred on November 27, 2023. Company's previous address: 1F Buxton Road London E15 1QU England.
filed on: 27th, November 2023
Free Download (1 page)

Company search