General information

Name:

Asaro Ltd

Office Address:

C/o Robson Scott Associats 49 Duke Street DL3 7SD Darlington

Number: 08274719

Incorporation date: 2012-10-30

Dissolution date: 2023-06-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Asaro was registered on 2012-10-30 as a private limited company. This firm head office was based in Darlington on C/o Robson Scott Associats, 49 Duke Street. The address zip code is DL3 7SD. The company registration number for Asaro Limited was 08274719. Asaro Limited had been active for 11 years up until dissolution date on 2023-06-02.

When it comes to this firm, a variety of director's duties have so far been performed by George B. and Kirsty B.. When it comes to these two executives, George B. had administered the firm for the longest time, having been a vital addition to company's Management Board for 11 years.

Executives who controlled the firm include: George B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kirsty B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 30 October 2012

Latest update: 14 February 2024

Kirsty B.

Role: Director

Appointed: 30 October 2012

Latest update: 14 February 2024

People with significant control

George B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kirsty B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-10-30
Date Approval Accounts 28 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

HQ address,
2015

Address:

Vicarage Court 160 Ermin Street

Post code:

SN3 4NE

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
10
Company Age

Closest Companies - by postcode