Asco Acquisitions Limited GREAT YARMOUTH


Founded in 2011, Asco Acquisitions, classified under reg no. 07841296 is an active company. Currently registered at Great Yarmouth Offshore Supply Base NR30 3LX, Great Yarmouth the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Dec 2012 Asco Acquisitions Limited is no longer carrying the name Dh D Bidco.

At present there are 2 directors in the the firm, namely Timothy P. and Antony W.. In addition one secretary - Fraser M. - is with the company. As of 29 April 2024, there were 17 ex directors - Graeme S., John L. and others listed below. There were no ex secretaries.

Asco Acquisitions Limited Address / Contact

Office Address Great Yarmouth Offshore Supply Base
Office Address2 South Denes Road
Town Great Yarmouth
Post code NR30 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07841296
Date of Incorporation Wed, 9th Nov 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 09 August 2023

Fraser M.

Position: Secretary

Appointed: 12 December 2012

Graeme S.

Position: Director

Appointed: 28 February 2020

Resigned: 18 December 2020

John L.

Position: Director

Appointed: 14 December 2018

Resigned: 28 February 2020

Richard H.

Position: Director

Appointed: 14 December 2018

Resigned: 18 December 2020

Peter F.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2023

Michael B.

Position: Director

Appointed: 13 March 2018

Resigned: 14 December 2018

Peter K.

Position: Director

Appointed: 03 May 2016

Resigned: 12 December 2018

Alessandro B.

Position: Director

Appointed: 15 July 2015

Resigned: 13 March 2018

Michal L.

Position: Director

Appointed: 15 July 2015

Resigned: 03 May 2016

Alan B.

Position: Director

Appointed: 06 January 2015

Resigned: 25 September 2018

Derek S.

Position: Director

Appointed: 12 December 2012

Resigned: 04 December 2014

William A.

Position: Director

Appointed: 12 December 2012

Resigned: 08 December 2014

Philos C.

Position: Director

Appointed: 04 July 2012

Resigned: 20 May 2015

Julian H.

Position: Director

Appointed: 09 November 2011

Resigned: 15 July 2015

John G.

Position: Director

Appointed: 09 November 2011

Resigned: 18 December 2020

Stephen M.

Position: Director

Appointed: 09 November 2011

Resigned: 21 December 2011

Graeme S.

Position: Director

Appointed: 09 November 2011

Resigned: 21 December 2011

Richard L.

Position: Director

Appointed: 09 November 2011

Resigned: 21 December 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Asco Group Limited from Great Yarmouth, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asco Group Limited

Great Yarmouth Offshore Supply Base South Denes Road, Great Yarmouth, NR30 3LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies Incorporated In England And Wales
Registration number 07853258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dh D Bidco December 19, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Capital declared on Thu, 21st Dec 2023: 141613091.50 GBP
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements