Asg (biggleswade) Limited TURVEY


Asg (biggleswade) started in year 2005 as Private Limited Company with registration number 05522265. The Asg (biggleswade) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Turvey at The Granary. Postal code: MK43 8DB.

The company has one director. Stewart C., appointed on 29 July 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Paul F. and who left the the company on 31 March 2009. In addition, there is one former secretary - Janet S. who worked with the the company until 30 September 2018.

Asg (biggleswade) Limited Address / Contact

Office Address The Granary
Office Address2 High Street
Town Turvey
Post code MK43 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05522265
Date of Incorporation Fri, 29th Jul 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Stewart C.

Position: Director

Appointed: 29 July 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 2005

Resigned: 29 July 2005

Janet S.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 September 2018

Paul F.

Position: Director

Appointed: 29 July 2005

Resigned: 31 March 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Stewart C. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stewart C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand630 088609 129959 9551 004 8431 731 779
Current Assets680 478622 682973 5731 417 4701 744 724
Debtors50 39013 55313 618412 62712 945
Net Assets Liabilities771 650683 598898 2681 114 5981 364 952
Other Debtors38 000  395 721 
Property Plant Equipment166 258156 116159 025161 335156 112
Other
Amount Specific Advance Or Credit Directors 23 456115 554395 721 
Amount Specific Advance Or Credit Made In Period Directors  147 000400 000 
Amount Specific Advance Or Credit Repaid In Period Directors  7 990119 833395 721
Accumulated Depreciation Impairment Property Plant Equipment188 735201 155214 613227 330232 553
Average Number Employees During Period76668
Creditors63 04684 686222 800452 677524 354
Increase From Depreciation Charge For Year Property Plant Equipment 12 420 12 7175 223
Net Current Assets Liabilities617 432537 996750 773964 7931 220 370
Other Creditors5 6923 310122 960333 000373 781
Other Taxation Social Security Payable39 13357 96675 46287 264117 116
Property Plant Equipment Gross Cost354 993357 271373 638388 665 
Provisions For Liabilities Balance Sheet Subtotal12 04010 51411 53011 53011 530
Total Assets Less Current Liabilities783 690694 112909 7981 126 1281 376 482
Trade Creditors Trade Payables18 22123 41024 37832 41333 457
Trade Debtors Trade Receivables12 39013 55313 61816 90612 945
Total Additions Including From Business Combinations Property Plant Equipment 2 278 15 027 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-09-30
filed on: 23rd, November 2023
Free Download (8 pages)

Company search

Advertisements