Company NameASGF Construction Limited
Company StatusActive
Company Number12766596
CategoryPrivate Limited Company
Incorporation Date24 July 2020(3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Secretary NameMr Anthony William Jude Cundall
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Director NameMs Racheal May Parlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Director NameMr Graham Noel Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Director NameMr Nathan Green
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleDevelopment Services Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
Director NameMr Damian Paul Spencer
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
15 May 2022Termination of appointment of Damian Paul Spencer as a director on 14 May 2022 (1 page)
9 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
21 November 2021Appointment of Mr Graham Noel Adams as a director on 15 November 2021 (2 pages)
21 November 2021Appointment of Mr Nathan Green as a director on 17 November 2021 (2 pages)
21 November 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
23 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
22 September 2021Change of details for Anthony William Jude Cundall as a person with significant control on 24 July 2020 (2 pages)
22 September 2021Notification of Stewart James Davies as a person with significant control on 24 July 2020 (2 pages)
7 September 2020Appointment of Miss Racheal May Parlett as a director on 7 September 2020 (2 pages)
7 September 2020Appointment of Mr Stewart James Davies as a director on 7 September 2020 (2 pages)
7 September 2020Appointment of Mr Damian Paul Spencer as a director on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
24 July 2020Incorporation
Statement of capital on 2020-07-24
  • GBP 100
(31 pages)