ASCOTECH LIMITED

Hellopages » Greater London » Enfield » N21 3PG

Company number 02884826
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address 40 ORPINGTON ROAD, LONDON, N21 3PG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of ASCOTECH LIMITED are www.ascotech.co.uk, and www.ascotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Ascotech Limited is a Private Limited Company. The company registration number is 02884826. Ascotech Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Ascotech Limited is 40 Orpington Road London N21 3pg. The company`s financial liabilities are £19.51k. It is £16.39k against last year. The cash in hand is £20.52k. It is £-7.3k against last year. And the total assets are £20.52k, which is £-7.44k against last year. LADELL, Amanda Jane is a Secretary of the company. LADELL, Amanda Jane is a Director of the company. LADELL, Robert is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


ascotech Key Finiance

LIABILITIES £19.51k
+525%
CASH £20.52k
-27%
TOTAL ASSETS £20.52k
-27%
All Financial Figures

Current Directors

Secretary
LADELL, Amanda Jane
Appointed Date: 06 January 1994

Director
LADELL, Amanda Jane
Appointed Date: 10 January 2005
70 years old

Director
LADELL, Robert
Appointed Date: 06 January 1994
72 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 January 1994
Appointed Date: 05 January 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mr Robert Ladell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Ladell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASCOTECH LIMITED Events

15 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2

...
... and 43 more events
28 Jan 1994
Director resigned;new director appointed

28 Jan 1994
Secretary resigned;new secretary appointed

28 Jan 1994
Registered office changed on 28/01/94 from: 43 lawrence road hove east sussex BN3 5QE

25 Jan 1994
Ad 05/01/94--------- £ si 2@1=2 £ ic 2/4

05 Jan 1994
Incorporation