Company NameAsl Holdings Bristol Ltd
DirectorsLee Ramon Underwood and Frances Mary Baines
Company StatusActive
Company Number10595492
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month 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 Lee Ramon Underwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Business Waste Artemis House
York
YO31 7RE
Director NameMrs Frances Mary Baines
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business Waste Artemis House
York
YO31 7RE
Director NameMr Richard James Baines
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business Waste Artemis House
York
YO31 7RE
Director NameDavid James Adams
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Business Waste Artemis House
York
YO31 7RE

Location

Registered AddressAsl Holdings Bristol Ltd. C/O Business Waste
Artemis House
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2023 (1 year, 1 month ago)
Next Return Due14 February 2024 (overdue)

Filing History

20 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
6 May 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
24 June 2020Termination of appointment of Richard James Baines as a director on 2 June 2020 (1 page)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 January 2018Change of share class name or designation (2 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
16 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 February 2017Director's details changed for Mrs Francis Mary Baines on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mrs Francis Mary Baines on 3 February 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)