ASCOT TIMBER BUILDINGS LIMITED
HASLEMERE A T B LIMITED

Hellopages » West Sussex » Chichester » GU27 3HB

Company number 04512379
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address FERNHURST BUSINESS PARK, FERNHURST, HASLEMERE, SURREY, GU27 3HB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2,000 . The most likely internet sites of ASCOT TIMBER BUILDINGS LIMITED are www.ascottimberbuildings.co.uk, and www.ascot-timber-buildings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Liphook Rail Station is 4 miles; to Witley Rail Station is 8 miles; to Milford (Surrey) Rail Station is 10 miles; to Bentley (Hants) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Timber Buildings Limited is a Private Limited Company. The company registration number is 04512379. Ascot Timber Buildings Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Ascot Timber Buildings Limited is Fernhurst Business Park Fernhurst Haslemere Surrey Gu27 3hb. The company`s financial liabilities are £42.95k. It is £16.96k against last year. The cash in hand is £220.32k. It is £62.74k against last year. And the total assets are £456.07k, which is £97.82k against last year. PARKER, Sallie is a Secretary of the company. PARKER, Richard is a Director of the company. PARKER, Sallie is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HAWKER, Anthony Edward has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


ascot timber buildings Key Finiance

LIABILITIES £42.95k
+65%
CASH £220.32k
+39%
TOTAL ASSETS £456.07k
+27%
All Financial Figures

Current Directors

Secretary
PARKER, Sallie
Appointed Date: 21 August 2002

Director
PARKER, Richard
Appointed Date: 21 August 2002
60 years old

Director
PARKER, Sallie
Appointed Date: 05 May 2005
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
HAWKER, Anthony Edward
Resigned: 05 May 2005
Appointed Date: 21 August 2002
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Richard Parker
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ASCOT TIMBER BUILDINGS LIMITED Events

17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,000

24 Aug 2015
Director's details changed for Sallie Parker on 24 August 2015
24 Aug 2015
Director's details changed for Richard Parker on 24 August 2015
...
... and 38 more events
02 Sep 2002
Registered office changed on 02/09/02 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
28 Aug 2002
Registered office changed on 28/08/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
28 Aug 2002
Director resigned
28 Aug 2002
Secretary resigned
15 Aug 2002
Incorporation

ASCOT TIMBER BUILDINGS LIMITED Charges

23 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as hillgrove paddocks north chapel…
17 September 2002
Debenture
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…