Company NameAsset Control Solutions Limited
DirectorRobert Thomas Whittle
Company StatusActive
Company Number08416411
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Thomas Whittle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Rowley Bank Lane
High Leigh
Knutsford
WA16 0PT
Secretary NameMrs Marina Isabelle Cassandra Whittle
StatusCurrent
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage Rowley Bank Lane
High Leigh
Knutsford
WA16 0PT

Contact

Websitewww.asset-control.co.uk

Location

Registered AddressSolutions House
Vickers Street
Manchester
M40 8EF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

80 at £1Robert Thomas Whittle
80.00%
Ordinary A
20 at £1Maria Isabelle Cassandra Whittle
20.00%
Ordinary B

Financials

Year2014
Net Worth£9,240
Cash£2,568
Current Liabilities£14,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
3 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
7 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
13 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(6 pages)
13 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(6 pages)
16 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(6 pages)
4 March 2013Secretary's details changed for Mrs Maria Isabelle Cassandra Whittle on 22 February 2013 (1 page)
4 March 2013Secretary's details changed for Mrs Maria Isabelle Cassandra Whittle on 22 February 2013 (1 page)
22 February 2013Incorporation (36 pages)
22 February 2013Incorporation (36 pages)