Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASIG MANCHESTER LIMITED
Company Information for

ASIG MANCHESTER LIMITED

MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
Company Registration Number
04678439
Private Limited Company
Active

Company Overview

About Asig Manchester Ltd
ASIG MANCHESTER LIMITED was founded on 2003-02-26 and has its registered office in London. The organisation's status is listed as "Active". Asig Manchester Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASIG MANCHESTER LIMITED
 
Legal Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
HEATHROW AIRPORT
LONDON
TW6 3RT
Other companies in LU2
 
Previous Names
FLYGIENE LIMITED19/04/2008
Filing Information
Company Number 04678439
Company ID Number 04678439
Date formed 2003-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:24:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASIG MANCHESTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASIG MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2017-01-31
DEON VAN NIEKERK
Director 2017-01-31
LAURA RELF
Director 2017-01-31
SHEENA ROBERTSON
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BROOKS
Company Secretary 2008-04-08 2017-01-31
MARK ROBIN JOHNSTONE
Director 2014-03-18 2017-01-31
SHEENA ROBERTSON
Director 2008-04-18 2017-01-31
DANIEL DAVID RUBACK
Director 2015-09-28 2017-01-31
BENJAMIN ADAM WEAVER
Director 2014-01-06 2017-01-31
FRANCIS PATRICK PEARSE
Director 2010-02-01 2014-03-18
SAMI TAPIO TEITTINEN
Director 2013-02-21 2014-01-06
BENJAMIN ADAM WEAVER
Director 2012-08-01 2013-02-21
SAMI TEITTINEN
Director 2010-02-01 2012-08-01
MARK EDWARDS
Director 2008-04-08 2010-02-01
ROBERT DANIEL SELLAS JR
Director 2008-04-08 2009-03-24
JOHN KENNERLEY
Company Secretary 2003-02-26 2008-04-08
JOHN KENNERLEY
Director 2003-02-26 2008-04-08
KEVIN ANDREW WYNNE
Director 2003-02-26 2008-04-08
GARY PATRICK O CONNELL
Director 2003-02-26 2007-03-29
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2003-02-26 2003-02-26
OCS DIRECTORS LIMITED
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEON VAN NIEKERK ASIG (U.K.) LIMITED Director 2017-01-31 CURRENT 1988-03-09 Active
DEON VAN NIEKERK AVIATION CONSULTANCY SERVICES LIMITED Director 2017-01-31 CURRENT 1997-10-08 Active
DEON VAN NIEKERK ASIG HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-03-20 Active
DEON VAN NIEKERK BOKER AEROCLEAN LIMITED Director 2017-01-31 CURRENT 1986-09-22 Active
DEON VAN NIEKERK CORONET AVIATION SERVICES LIMITED Director 2017-01-31 CURRENT 1990-04-30 Active
DEON VAN NIEKERK MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-01-31 CURRENT 2004-05-12 Active
DEON VAN NIEKERK MENZIES AVIATION (ASIG) LIMITED Director 2017-01-31 CURRENT 1984-02-14 Active
DEON VAN NIEKERK LUTON RAMP LIMITED Director 2016-07-13 CURRENT 2000-03-01 Active
DEON VAN NIEKERK MENZIES CLIENT SOLUTIONS LIMITED Director 2016-07-13 CURRENT 1991-04-03 Active
DEON VAN NIEKERK MENZIES WORLD CARGO LIMITED Director 2016-07-13 CURRENT 1969-12-04 Active
DEON VAN NIEKERK MENZIES EXPRESS BAGGAGE LIMITED Director 2016-07-13 CURRENT 1999-02-23 Active
DEON VAN NIEKERK MANCHESTER HANDLING LIMITED Director 2016-07-13 CURRENT 1999-06-10 Active
DEON VAN NIEKERK LUTON SERVICES LIMITED Director 2016-07-13 CURRENT 2000-01-14 Active
DEON VAN NIEKERK MENZIES AVIATION (LUTON) LIMITED Director 2016-07-13 CURRENT 2003-12-10 Active
DEON VAN NIEKERK AIRBASE FLIGHT SUPPORT LIMITED Director 2016-07-13 CURRENT 2006-10-24 Active
DEON VAN NIEKERK MENZIES AVIATION (UK) LIMITED Director 2016-05-09 CURRENT 2000-04-27 Active
LAURA RELF AVIATION SERVICE (IRAQ) LIMITED Director 2018-03-15 CURRENT 2014-05-02 Active
LAURA RELF ASIG (U.K.) LIMITED Director 2017-01-31 CURRENT 1988-03-09 Active
LAURA RELF AVIATION CONSULTANCY SERVICES LIMITED Director 2017-01-31 CURRENT 1997-10-08 Active
LAURA RELF ASIG HOLDINGS LIMITED Director 2017-01-31 CURRENT 2008-03-20 Active
LAURA RELF BOKER AEROCLEAN LIMITED Director 2017-01-31 CURRENT 1986-09-22 Active
LAURA RELF CORONET AVIATION SERVICES LIMITED Director 2017-01-31 CURRENT 1990-04-30 Active
LAURA RELF MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-01-31 CURRENT 2004-05-12 Active
LAURA RELF MENZIES AVIATION (ASIG) LIMITED Director 2017-01-31 CURRENT 1984-02-14 Active
SHEENA ROBERTSON MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED Director 2017-02-13 CURRENT 2004-05-12 Active
SHEENA ROBERTSON MENZIES AVIATION (ASIG) LIMITED Director 2017-02-13 CURRENT 1984-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR OWEN STEPHEN HARKINS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOK MCCREATH
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-12-10PSC05Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England
2019-12-09PSC05Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW BROOK MCCREATH
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RELF
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED SHEENA ROBERTSON
2017-02-02AP01DIRECTOR APPOINTED MS LAURA RELF
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUBACK
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ROBERTSON
2017-02-02AP01DIRECTOR APPOINTED MR DEON VAN NIEKERK
2017-02-02TM02Termination of appointment of David Robert Brooks on 2017-01-31
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE
2017-02-02AP03Appointment of Mr John Francis Alexander Geddes as company secretary on 2017-01-31
2017-01-27RES12Resolution of varying share rights or name
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-10AR0101/10/15 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-08AR0101/10/14 FULL LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEARSE
2014-03-21AP01DIRECTOR APPOINTED MR MARK ROBIN JOHNSTONE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2014-01-13AP01DIRECTOR APPOINTED MR BENJAMIN WEAVER
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1ST FLOOR CROWN HOUSE 137-139 HIGH STREET EGHAM SURREY TW20 9HL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-04AR0101/10/13 FULL LIST
2013-04-18AR0111/03/13 FULL LIST
2013-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT BROOKS / 15/04/2013
2013-02-21AP01DIRECTOR APPOINTED MR SAMI TAPIO TEITTINEN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEAVER
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AP01DIRECTOR APPOINTED MR BENJAMIN ADAM WEAVER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN
2012-03-12AR0111/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0111/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED MR SAMI TEITTINEN
2010-03-10AP01DIRECTOR APPOINTED MR FRANCIS PATRICK PEARSE
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS
2010-03-01AR0126/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ROBERTSON / 02/10/2009
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23AA07/04/08 TOTAL EXEMPTION FULL
2009-04-23225PREVSHO FROM 07/04/2009 TO 31/12/2008
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SELLAS
2009-03-12363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SELLA / 12/03/2009
2009-01-14225PREVSHO FROM 30/04/2008 TO 07/04/2008
2008-04-28288aDIRECTOR APPOINTED SHEENA ROBERTSON
2008-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN KENNERLEY
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WYNNE
2008-04-18288aSECRETARY APPOINTED DAVID ROBERT BROOKS
2008-04-18288aDIRECTOR APPOINTED MARK JAMES EDWARDS
2008-04-18288aDIRECTOR APPOINTED ROBERT DANIEL SELLA
2008-04-17CERTNMCOMPANY NAME CHANGED FLYGIENE LIMITED CERTIFICATE ISSUED ON 19/04/08
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM ROOMS 0421 & 423 PART SPEY HOUSE STAND 25 PIER C TERMINAL 1 MANCHESTER AIRPORT MANCHESTER GTR MANCHESTER M90 3DA
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR GARY O CONNELL
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 7 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2007-04-28363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-11RES12VARYING SHARE RIGHTS AND NAMES
2005-02-2588(2)RAD 04/02/05--------- £ SI 100@1=100 £ IC 100/200
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-09-21225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to ASIG MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASIG MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASIG MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of ASIG MANCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASIG MANCHESTER LIMITED
Trademarks
We have not found any records of ASIG MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASIG MANCHESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as ASIG MANCHESTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASIG MANCHESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASIG MANCHESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASIG MANCHESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.