A.S.C. (CENTRAL) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 2TU

Company number 02483748
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address 14 SHUGBOROUGH DRIVE, DUDLEY, WEST MIDLANDS, DY1 2TU
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.S.C. (CENTRAL) LIMITED are www.asccentral.co.uk, and www.a-s-c-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. A S C Central Limited is a Private Limited Company. The company registration number is 02483748. A S C Central Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of A S C Central Limited is 14 Shugborough Drive Dudley West Midlands Dy1 2tu. The company`s financial liabilities are £11.56k. It is £-6.86k against last year. The cash in hand is £131.99k. It is £9.84k against last year. And the total assets are £145.78k, which is £16.89k against last year. LOWE, Christopher Paul is a Secretary of the company. LOWE, Carolyn is a Director of the company. LOWE, Christopher Paul is a Director of the company. Secretary BERESFORD, Paul has been resigned. Secretary LOWE, Christopher Paul has been resigned. Director LISTON, Stephen Phillip has been resigned. Director LOWE, Christopher Paul has been resigned. Director MCNEILL, Mark has been resigned. The company operates in "Computer facilities management activities".


a.s.c. (central) Key Finiance

LIABILITIES £11.56k
-38%
CASH £131.99k
+8%
TOTAL ASSETS £145.78k
+13%
All Financial Figures

Current Directors

Secretary
LOWE, Christopher Paul
Appointed Date: 20 June 1997

Director
LOWE, Carolyn
Appointed Date: 31 July 2007
58 years old

Director
LOWE, Christopher Paul
Appointed Date: 20 June 1997
63 years old

Resigned Directors

Secretary
BERESFORD, Paul
Resigned: 20 June 1997
Appointed Date: 22 August 1996

Secretary
LOWE, Christopher Paul
Resigned: 22 August 1996

Director
LISTON, Stephen Phillip
Resigned: 22 August 1996
62 years old

Director
LOWE, Christopher Paul
Resigned: 22 August 1996
63 years old

Director
MCNEILL, Mark
Resigned: 31 July 2007
58 years old

A.S.C. (CENTRAL) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
03 May 1990
Registered office changed on 03/05/90 from: 2 baches street london N1 6UB

01 May 1990
Memorandum and Articles of Association
25 Apr 1990
Company name changed hourwork LIMITED\certificate issued on 26/04/90

23 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1990
Incorporation

A.S.C. (CENTRAL) LIMITED Charges

15 September 1995
Mortgage debenture
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…