Background WavePink WaveYellow Wave

ASG (ACCESSORIES) LIMITED (03892652)

ASG (ACCESSORIES) LIMITED (03892652) is an active UK company. incorporated on 13 December 1999. with registered office in 997 London Road. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). ASG (ACCESSORIES) LIMITED has been registered for 26 years. Current directors include LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald.

Company Number
03892652
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
997 London Road, DE24 8PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG (ACCESSORIES) LIMITED

ASG (ACCESSORIES) LIMITED is an active company incorporated on 13 December 1999 with the registered office located in 997 London Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). ASG (ACCESSORIES) LIMITED was registered 26 years ago.(SIC: 29320)

Status

active

Active since 26 years ago

Company No

03892652

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ASG GROUP LIMITED
From: 13 December 1999To: 27 February 2001
Contact
Address

997 London Road Derby , DE24 8PX,

Timeline

7 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Owner Exit
Mar 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin Gerald

Active
997 London RoadDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

TOOTHILL, Andrew

Resigned
8 Binscombe Lane, DerbyDE21 2AZ
Secretary
Appointed 13 Dec 1999
Resigned 12 Apr 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

ALLMAN, James Bruce

Resigned
67 Penn Lane, DerbyDE73 8EQ
Born May 1963
Director
Appointed 13 Dec 1999
Resigned 12 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Dec 1999
Resigned 13 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Neville Allman

Ceased
997 London RoadDE24 8PX
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Road, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
15 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation