Asco (dc3) Limited GREAT YARMOUTH


Founded in 2006, Asco (dc3), classified under reg no. 05916071 is an active company. Currently registered at Great Yarmouth Offshore Supply NR30 3LX, Great Yarmouth the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 18, 2012 Asco (dc3) Limited is no longer carrying the name Asco Funding.

At present there are 2 directors in the the company, namely Timothy P. and Antony W.. In addition one secretary - Fraser M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Asco (dc3) Limited Address / Contact

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

Company Information / Profile

Registration Number 05916071
Date of Incorporation Thu, 24th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 03 July 2023

Fraser M.

Position: Secretary

Appointed: 28 May 2012

Gary P.

Position: Director

Appointed: 20 March 2020

Resigned: 30 June 2023

Marianne L.

Position: Director

Appointed: 01 May 2019

Resigned: 20 March 2020

Peter F.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2023

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 September 2018

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Derek S.

Position: Director

Appointed: 27 February 2013

Resigned: 04 December 2014

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

William K.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 March 2011

Ian R.

Position: Director

Appointed: 25 October 2006

Resigned: 27 February 2013

Rodney L.

Position: Director

Appointed: 25 October 2006

Resigned: 21 December 2011

William L.

Position: Director

Appointed: 27 September 2006

Resigned: 28 May 2012

Ian R.

Position: Secretary

Appointed: 27 September 2006

Resigned: 30 August 2013

William A.

Position: Director

Appointed: 27 September 2006

Resigned: 27 February 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 24 August 2006

Resigned: 27 September 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 24 August 2006

Resigned: 27 September 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 24 August 2006

Resigned: 27 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Asco (Dc2) Limited from Great Yarmouth, England. This PSC is classified as "a 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 (Dc2) Limited

Great Yarmouth Offshore Supply Base South Denes Road, Great Yarmouth, Norfolk, NR30 3LX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05898050
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

Asco Funding December 18, 2012
De Facto 1410 September 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Capital declared on January 23, 2024: 0.99 GBP
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements