General information

Name:

Asco Components Ltd

Office Address:

Unit 19 Green Lane Industrial Estate Bordesley Green B9 5QP Birmingham

Number: 07033442

Incorporation date: 2009-09-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Asco Components Limited 's been on the local market for fifteen years. Started with Registered No. 07033442 in 2009, it is registered at Unit 19 Green Lane Industrial Estate, Birmingham B9 5QP. The company has a history in name change. Previously this company had two different company names. Until 2012 this company was run as Odb (midlands) and before that its registered company name was Metal Angles. This company's Standard Industrial Classification Code is 46760: Wholesale of other intermediate products. Asco Components Ltd released its account information for the period up to 2022-09-30. The company's latest annual confirmation statement was filed on 2022-09-29.

Within the business, many of director's duties have so far been fulfilled by Andrew S. and Louise S.. Within the group of these two individuals, Andrew S. has been with the business the longest, having been a vital addition to company's Management Board for seven years.

  • Previous company's names
  • Asco Components Limited 2012-10-11
  • Odb (midlands) Limited 2010-01-18
  • Metal Angles Limited 2009-09-29

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 27 April 2017

Latest update: 10 March 2024

Louise S.

Role: Director

Appointed: 27 April 2017

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Andrew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise S.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2023
Confirmation statement last made up date 29 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 23 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 April 2013
Annual Accounts 29 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023/09/29 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2013

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2014

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2015

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

HQ address,
2016

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2012

Name:

Holder Blackthorn Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
  • 25930 : Manufacture of wire products, chain and springs
14
Company Age

Similar companies nearby

Closest companies