Asc Connections Group Limited

General information

Name:

Asc Connections Group Ltd

Office Address:

Newater House 11 Newhall Street B3 3NY Birmingham

Number: 06870815

Incorporation date: 2009-04-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Asc Connections Group started conducting its business in the year 2009 as a Private Limited Company under the following Company Registration No.: 06870815. This company has been active for 15 years and the present status is active. This company's headquarters is registered in Birmingham at Newater House. Anyone could also find the company by the post code of B3 3NY. The company's registered with SIC code 70100: Activities of head offices. Asc Connections Group Ltd filed its latest accounts for the period up to 2023-05-31. The company's most recent confirmation statement was released on 2023-04-07.

The info we posses related to this enterprise's management indicates a leadership of three directors: Michael S., Jane C. and Neil M. who joined the team on 2009-04-06.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 06 April 2009

Latest update: 6 January 2024

Michael S.

Role: Secretary

Appointed: 06 April 2009

Latest update: 6 January 2024

Jane C.

Role: Director

Appointed: 06 April 2009

Latest update: 6 January 2024

Neil M.

Role: Director

Appointed: 06 April 2009

Latest update: 6 January 2024

People with significant control

The companies that control this firm include: New Horizon Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Newater House, 11 Newhall Street, B3 3NY, West Midlands and was registered as a PSC under the registration number 12347576.

New Horizon Holdings Limited
Address: 1st Floor Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 12347576
Notified on 17 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 12th January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12th January 2015
Annual Accounts 25th September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25th September 2015
Annual Accounts 28th October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 7th Floor Rear 36 Great Charles Street Birmingham B3 3JY. Change occurred on 2024-01-04. Company's previous address: Newater House 11 Newhall Street Birmingham West Midlands B3 3NY. (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies