ASCON HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 8RS
Company number 04154796
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address HOPE STREET, DUDLEY, WEST MIDLANDS, DY2 8RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of ASCON HOLDINGS LIMITED are www.asconholdings.co.uk, and www.ascon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Ascon Holdings Limited is a Private Limited Company. The company registration number is 04154796. Ascon Holdings Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Ascon Holdings Limited is Hope Street Dudley West Midlands Dy2 8rs. . CARTER, Teresa Anne is a Secretary of the company. CARTER, Stuart John is a Director of the company. Secretary CARTER, Anthony Keith has been resigned. Secretary SOUTHALL, Marion has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BULLOCK, Frank Henry has been resigned. Director CARTER, Anthony Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARTER, Teresa Anne
Appointed Date: 16 May 2008

Director
CARTER, Stuart John
Appointed Date: 06 February 2001
52 years old

Resigned Directors

Secretary
CARTER, Anthony Keith
Resigned: 07 February 2006
Appointed Date: 06 February 2001

Secretary
SOUTHALL, Marion
Resigned: 16 May 2008
Appointed Date: 08 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BULLOCK, Frank Henry
Resigned: 09 March 2005
Appointed Date: 06 February 2001
83 years old

Director
CARTER, Anthony Keith
Resigned: 01 July 2007
Appointed Date: 06 February 2001
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Stuart John Carter
Notified on: 6 February 2017
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Teresa Anne Carter
Notified on: 6 February 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASCON HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Nov 2015
Register(s) moved to registered inspection location Church Court Stourbridge Road Halesowen West Midlands B63 3TT
03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 42 more events
21 Feb 2001
New director appointed
21 Feb 2001
Secretary resigned
21 Feb 2001
Director resigned
21 Feb 2001
New secretary appointed;new director appointed
06 Feb 2001
Incorporation

ASCON HOLDINGS LIMITED Charges

13 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of hope street dudley…
3 April 2001
Mortgage debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…