Background WavePink WaveYellow Wave

ASB TRADING LTD (07531966)

ASB TRADING LTD (07531966) is an active UK company. incorporated on 16 February 2011. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ASB TRADING LTD has been registered for 15 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
07531966
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASB TRADING LTD

ASB TRADING LTD is an active company incorporated on 16 February 2011 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ASB TRADING LTD was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

07531966

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton BL3 6BU
From: 31 July 2017To: 1 September 2023
Bank Chambers 61 High Street Cranbrook TN17 3EG
From: 16 February 2011To: 31 July 2017
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
May 18
Loan Secured
Feb 20
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

BROOKS, Susan Christine

Resigned
61 High Street, CranbrookTN17 3EG
Secretary
Appointed 16 Feb 2011
Resigned 21 Jul 2017

ADAMS-MERCER, Richard Harry Phillip

Resigned
Coe Street, BoltonBL3 6BU
Born September 1980
Director
Appointed 21 Jul 2017
Resigned 15 Jul 2021

BROOKS, Anthony George

Resigned
61 High Street, CranbrookTN17 3EG
Born July 1959
Director
Appointed 16 Feb 2011
Resigned 21 Jul 2017

BROOKS, Susan Christine

Resigned
61 High Street, CranbrookTN17 3EG
Born August 1963
Director
Appointed 16 Feb 2011
Resigned 21 Jul 2017

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 21 Jul 2017
Resigned 12 Mar 2023

MANTON, Gary Stephen

Resigned
Coe Street, BoltonBL3 6BU
Born July 1962
Director
Appointed 21 Jul 2017
Resigned 12 Mar 2018

SHAW, Simon Andrew

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 20 Aug 2021
Resigned 12 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

P2g.Com Worldwide Limited

Active
Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2017

Mrs Susan Christine Brooks

Ceased
Coe Street, BoltonBL3 6BU
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017

Mr Anthony George Brooks

Ceased
Coe Street, BoltonBL3 6BU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2019
AAAnnual Accounts
Legacy
5 August 2019
PARENT_ACCPARENT_ACC
Legacy
5 August 2019
GUARANTEE2GUARANTEE2
Legacy
5 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Incorporation Company
16 February 2011
NEWINCIncorporation