Background WavePink WaveYellow Wave

ASF INSTALLATIONS LTD (11451570)

ASF INSTALLATIONS LTD (11451570) is an active UK company. incorporated on 6 July 2018. with registered office in Lincoln. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ASF INSTALLATIONS LTD has been registered for 7 years. Current directors include MILLER, Gareth, SMITH, Aaron.

Company Number
11451570
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
4b Chestnut Industrial Estate, Lincoln, LN5 9LL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MILLER, Gareth, SMITH, Aaron
SIC Codes
43210, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASF INSTALLATIONS LTD

ASF INSTALLATIONS LTD is an active company incorporated on 6 July 2018 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ASF INSTALLATIONS LTD was registered 7 years ago.(SIC: 43210, 43320)

Status

active

Active since 7 years ago

Company No

11451570

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

4b Chestnut Industrial Estate Chestnut Crescent Lincoln, LN5 9LL,

Previous Addresses

5 Industrial Cottages Lincoln LN1 1DZ England
From: 5 October 2023To: 8 January 2025
Bromleys Barn Studd Lane Abberley Worcester WR6 6AU England
From: 15 July 2022To: 5 October 2023
26 Round Hill Wharf Kidderminster Worcestershire DY11 6US England
From: 9 September 2021To: 15 July 2022
31 Fen Road Washingborough Lincoln LN4 1AB United Kingdom
From: 6 July 2018To: 9 September 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Dec 22
New Owner
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER, Gareth

Active
Fen Road, LincolnLN4 1AB
Born November 1988
Director
Appointed 20 Jun 2021

SMITH, Aaron

Active
Industrial Cottages, LincolnLN1 1DZ
Born August 1989
Director
Appointed 06 Jul 2018

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 01 Jul 2021
Resigned 05 Oct 2023

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Born August 1967
Director
Appointed 20 Apr 2022
Resigned 17 Dec 2022

Persons with significant control

2

Mr Gareth Miller

Active
Chestnut Industrial Estate, LincolnLN5 9LL
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Mr Aaron Smith

Active
Fen Road, LincolnLN4 1AB
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 July 2018
NEWINCIncorporation