General information

Name:

Aasn Ltd

Office Address:

Unit 1-3 Hilltop Business Park Devizes Road SP3 4UF Salisbury

Number: 07358998

Incorporation date: 2010-08-27

Dissolution date: 2022-06-25

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the establishment of Aasn Limited, a firm that was situated at Unit 1-3 Hilltop Business Park, Devizes Road in Salisbury. It was founded on August 27, 2010. The company's Companies House Reg No. was 07358998 and the post code was SP3 4UF. This firm had been operating on the British market for approximately twelve years until June 25, 2022.

Within this particular limited company, many of director's duties had been carried out by Anna W., Sharon A., Norris W. and Adrian A.. Within the group of these four managers, Norris W. had carried on with the limited company the longest, having become a member of company's Management Board on August 2010.

Executives who had significant control over the firm were: Norris W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Adrian A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anna W.

Role: Director

Appointed: 15 September 2010

Latest update: 3 February 2023

Sharon A.

Role: Director

Appointed: 15 September 2010

Latest update: 3 February 2023

Norris W.

Role: Director

Appointed: 27 August 2010

Latest update: 3 February 2023

Adrian A.

Role: Director

Appointed: 27 August 2010

Latest update: 3 February 2023

People with significant control

Norris W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 10 September 2021
Confirmation statement last made up date 27 August 2020
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 28 May 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 July 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 May 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Pavilion Court 600 Pavilion Drive Northampton Business Park

Post code:

NN4 7SL

City / Town:

Northampton

HQ address,
2015

Address:

4 Pavilion Court 600 Pavilion Drive Northampton Business Park

Post code:

NN4 7SL

City / Town:

Northampton

HQ address,
2016

Address:

4 Pavilion Court 600 Pavilion Drive Northampton Business Park

Post code:

NN4 7SL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode