ASCON INDUSTRIAL ROOFING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 8RS
Company number 01056457
Status Active
Incorporation Date 1 June 1972
Company Type Private Limited Company
Address HOPE STREET, DUDLEY, WEST MIDLANDS, DY2 8RS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 675 . The most likely internet sites of ASCON INDUSTRIAL ROOFING LIMITED are www.asconindustrialroofing.co.uk, and www.ascon-industrial-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Ascon Industrial Roofing Limited is a Private Limited Company. The company registration number is 01056457. Ascon Industrial Roofing Limited has been working since 01 June 1972. The present status of the company is Active. The registered address of Ascon Industrial Roofing 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 BULLOCK, Frank Henry has been resigned. Secretary SOUTHALL, Marion has been resigned. Director BROOKES, John James has been resigned. Director BULLOCK, Frank Henry has been resigned. Director BULLOCK, Margaret Eileen has been resigned. Director CARTER, Anthony Keith has been resigned. Director CARTER, Marlene Rita has been resigned. Director HILL, Trevor Richard has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
CARTER, Teresa Anne
Appointed Date: 16 May 2008

Director
CARTER, Stuart John
Appointed Date: 20 August 1997
52 years old

Resigned Directors

Secretary
BULLOCK, Frank Henry
Resigned: 31 October 2001

Secretary
SOUTHALL, Marion
Resigned: 16 May 2008
Appointed Date: 31 October 2001

Director
BROOKES, John James
Resigned: 30 June 1993
80 years old

Director
BULLOCK, Frank Henry
Resigned: 31 October 2001
83 years old

Director
BULLOCK, Margaret Eileen
Resigned: 10 November 1999
81 years old

Director
CARTER, Anthony Keith
Resigned: 31 October 2001
82 years old

Director
CARTER, Marlene Rita
Resigned: 31 October 2001
84 years old

Director
HILL, Trevor Richard
Resigned: 10 May 1996
80 years old

Persons With Significant Control

Ascon Holdings Limited
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more

ASCON INDUSTRIAL ROOFING LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
29 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 675

03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
23 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 675

...
... and 85 more events
07 Sep 1988
New director appointed

04 Jan 1988
Full accounts made up to 30 June 1987

04 Jan 1988
Return made up to 14/11/87; full list of members

06 Feb 1987
Full accounts made up to 30 June 1986

06 Feb 1987
Return made up to 14/11/86; full list of members

ASCON INDUSTRIAL ROOFING LIMITED Charges

3 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hope street dudley west midlands -…
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…
29 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Satisfied on 12 May 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings at hope street dudley west midlands…
7 October 1982
Charge over all book debts
Delivered: 12 October 1982
Status: Satisfied on 12 May 2001
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
27 April 1979
Mortgage
Delivered: 2 May 1979
Status: Satisfied on 12 May 2001
Persons entitled: Midland Bank PLC
Description: F/H land and premises being plot 2 thornleigh estate…
27 April 1979
Floating charge
Delivered: 2 May 1979
Status: Satisfied on 12 May 2001
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…