Company NameAsirco Ltd
DirectorAddam Paul Giffard
Company StatusActive
Company Number07205542
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Addam Paul Giffard
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New
Horwich
Bolton
BL6 5PS
Secretary NameRichard John Lewis Cable
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 12/13 Old Fields Road Bocam Park
Pencoed
CF35 5LJ
Wales

Contact

Websiteasirco.com
Email address[email protected]
Telephone03331010077
Telephone regionUnknown

Location

Registered AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Addam Giffard
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,098
Cash£2,733
Current Liabilities£371

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 June 2020Registered office address changed from 159 Bolton Road Westhoughton Bolton Lancashire BL5 3EB to C/O Ac Accountancy Services Uk Ltd 340-342 Chorley New Road Horwich Bolton BL6 5PS on 10 June 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Register inspection address has been changed from 3 Beech Avenue Horwich Bolton Lancashire BL6 6LU England (1 page)
16 May 2013Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages)
16 May 2013Register inspection address has been changed from 3 Beech Avenue Horwich Bolton Lancashire BL6 6LU England (1 page)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages)
16 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Addam Giffard on 4 January 2012 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 October 2012 (1 page)
19 October 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 October 2012 (1 page)
21 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Registered office address changed from Fields House 12-13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Fields House 12-13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ on 19 October 2011 (1 page)
22 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Register(s) moved to registered inspection location (1 page)
15 April 2010Termination of appointment of Richard Cable as a secretary (1 page)
15 April 2010Termination of appointment of Richard Cable as a secretary (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)