Background WavePink WaveYellow Wave

ASG ENERGY LTD (05191658)

ASG ENERGY LTD (05191658) is an active UK company. incorporated on 28 July 2004. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). ASG ENERGY LTD has been registered for 21 years. Current directors include DAVIES, Stewart James.

Company Number
05191658
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
DAVIES, Stewart James
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG ENERGY LTD

ASG ENERGY LTD is an active company incorporated on 28 July 2004 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). ASG ENERGY LTD was registered 21 years ago.(SIC: 33140)

Status

active

Active since 21 years ago

Company No

05191658

LTD Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

TGI QUICK LIMITED
From: 28 July 2004To: 29 August 2018
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Previous Addresses

20 Paradise Square Sheffield South Yorkshire S1 1UA
From: 28 July 2004To: 1 August 2016
Timeline

6 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 17
New Owner
Jul 18
Director Left
Jul 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAVIES, Stewart James

Active
Maple Court, TankersleyS75 3DP
Born June 1951
Director
Appointed 17 Apr 2014

FELLOWS, Alix Mary

Resigned
Mackinnon Avenue, SheffieldS26 6QB
Secretary
Appointed 03 Mar 2008
Resigned 17 Apr 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 10 Jun 2006

DAVIES, Stewart James

Resigned
Zenith 17 Verbier, Valais 1936
Born June 1951
Director
Appointed 10 Jun 2005
Resigned 09 Apr 2008

FELLOWS, Alix Mary

Resigned
Mackinnon Avenue, SheffieldS26 6QB
Born October 1971
Director
Appointed 03 Mar 2008
Resigned 17 Apr 2014

MAPPIN, Charlotte Grace

Resigned
Maple Court, BarnsleyS75 3DP
Born January 1982
Director
Appointed 04 Apr 2017
Resigned 24 Jul 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Jul 2004
Resigned 10 Jun 2005

Persons with significant control

1

Mr Stewart James Davies

Active
Maple Court, BarnsleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 September 2018
PSC09Update to PSC Statements
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
15 September 2009
287Change of Registered Office
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
6 October 2005
318318
Legacy
6 October 2005
325325
Legacy
6 October 2005
353353
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Incorporation Company
28 July 2004
NEWINCIncorporation