Background WavePink WaveYellow Wave

ASG INDUSTRIAL HOLDINGS LIMITED (12361304)

ASG INDUSTRIAL HOLDINGS LIMITED (12361304) is an active UK company. incorporated on 12 December 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASG INDUSTRIAL HOLDINGS LIMITED has been registered for 6 years. Current directors include MACKENZIE, Jamie, RAWKINS, William Robert John, WESTON, Simon Christopher.

Company Number
12361304
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
C/O A2e Industries, Manchester, M2 1HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Jamie, RAWKINS, William Robert John, WESTON, Simon Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASG INDUSTRIAL HOLDINGS LIMITED

ASG INDUSTRIAL HOLDINGS LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASG INDUSTRIAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12361304

LTD Company

Age

6 Years

Incorporated 12 December 2019

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 26 September 2025 (7 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O A2e Industries Marsden Street Manchester, M2 1HW,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Director Left
Feb 21
Director Joined
May 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Funding Round
Apr 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Apr 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACKENZIE, Jamie

Active
Marsden Street, ManchesterM2 1HW
Born January 1983
Director
Appointed 01 Sept 2024

RAWKINS, William Robert John

Active
Marsden Street, ManchesterM2 1HW
Born April 1974
Director
Appointed 12 Dec 2019

WESTON, Simon Christopher

Active
Marsden Street, ManchesterM2 1HW
Born February 1974
Director
Appointed 12 Dec 2019

BIDDLESTONE, Stephen

Resigned
Marsden Street, ManchesterM2 1HW
Born June 1985
Director
Appointed 19 May 2022
Resigned 31 Mar 2025

ROSE, Darren

Resigned
Marsden Street, ManchesterM2 1HW
Born December 1971
Director
Appointed 12 Dec 2019
Resigned 21 Dec 2020

Persons with significant control

1

Marsden Street, ManchesterM2 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 April 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 January 2023
AAMDAAMD
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2019
NEWINCIncorporation