Asg Logistics Limited HENLEY-ON-THAMES


Founded in 2004, Asg Logistics, classified under reg no. 05272809 is an active company. Currently registered at Century House RG9 2LT, Henley-on-thames the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 11th November 2004 Asg Logistics Limited is no longer carrying the name Asl Global Logistics.

The company has one director. Mark S., appointed on 1 January 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lyn C. who worked with the the company until 17 March 2023.

Asg Logistics Limited Address / Contact

Office Address Century House
Office Address2 Wargrave Road
Town Henley-on-thames
Post code RG9 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05272809
Date of Incorporation Thu, 28th Oct 2004
Industry Cargo handling for water transport activities
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 01 January 2019

Lydia N.

Position: Director

Appointed: 10 January 2008

Resigned: 23 March 2010

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2004

Resigned: 28 October 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 28 October 2004

Resigned: 28 October 2004

Lyn C.

Position: Secretary

Appointed: 28 October 2004

Resigned: 17 March 2023

Stephen C.

Position: Director

Appointed: 28 October 2004

Resigned: 17 March 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Asg Logistics Holdings Limited from Henley-On-Thames, United Kingdom. This PSC is categorised as "a limited company", 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. The second entity in the PSC register is Stephen C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lyn C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asg Logistics Holdings Limited

Century House Wargrave Road, Henley-On-Thames, Oxfordshire, RG9 2LT, United Kingdom

Legal authority British
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14734618
Notified on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lyn C.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Asl Global Logistics November 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand243 799268 775283 536143 820357 593425 536142 824337 299
Current Assets 547 521542 018471 680726 428857 5961 150 7011 079 599
Debtors289 500278 746258 482327 860368 835432 0601 007 877742 300
Net Assets Liabilities      242 622454 506
Other Debtors19 59117 38218 04920 13722 87022 30442 69638 404
Property Plant Equipment3 4533 7563 0042 6747 9237 3387 1856 667
Other
Accrued Liabilities Deferred Income15 73014 99921 4878 64710 70722 60128 82826 776
Accumulated Depreciation Impairment Property Plant Equipment2 5953 4284 1804 8483 1554 9905 6226 366
Additions Other Than Through Business Combinations Property Plant Equipment 1 136 3388 7251 2501 5781 142
Average Number Employees During Period    4544
Corporation Tax Payable16 93713 43414 79612 50319 90723 83448 88677 241
Creditors508 942532 035502 012422 543660 185757 071915 264630 042
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 58066 96050 84035 96021 080
Increase From Depreciation Charge For Year Property Plant Equipment 8337516681 9801 8351 5201 456
Net Current Assets Liabilities 15 48640 00649 13766 243100 525235 437449 557
Number Shares Issued Fully Paid  150200250   
Other Creditors120 218105 00093 17392 27680 86177 25656 1351 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 673 888712
Other Disposals Property Plant Equipment    5 169 1 099916
Other Taxation Social Security Payable1 2241 2861 3061 3761 9101 8672 6552 697
Par Value Share  111   
Prepayments Accrued Income19 15234 92121 69241 01444 941167 930365 161131 003
Property Plant Equipment Gross Cost6 0487 1847 1847 52211 07812 32812 80713 033
Provisions For Liabilities Balance Sheet Subtotal       1 718
Total Assets Less Current Liabilities 19 24243 01051 81174 166107 863242 622456 224
Trade Creditors Trade Payables354 833397 316371 250307 741546 800631 513778 760522 213
Trade Debtors Trade Receivables250 757226 443218 741266 709301 024241 826600 020572 893

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search