ASCENDANT RECRUITMENT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 5NF

Company number 04621696
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 2 CANON HARNETT COURT, WOLVERTON MILL, MILTON KEYNES, MK12 5NF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 124 . The most likely internet sites of ASCENDANT RECRUITMENT LIMITED are www.ascendantrecruitment.co.uk, and www.ascendant-recruitment.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and ten months. The distance to to Milton Keynes Central Rail Station is 3.1 miles; to Bletchley Rail Station is 6.1 miles; to Fenny Stratford Rail Station is 6.5 miles; to Bow Brickhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascendant Recruitment Limited is a Private Limited Company. The company registration number is 04621696. Ascendant Recruitment Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Ascendant Recruitment Limited is 2 Canon Harnett Court Wolverton Mill Milton Keynes Mk12 5nf. The company`s financial liabilities are £1253.24k. It is £312.61k against last year. The cash in hand is £1093.13k. It is £322.66k against last year. And the total assets are £1699.07k, which is £316.21k against last year. ROE, Mark Willam is a Secretary of the company. PEACOCK, Jean Marjorie is a Director of the company. PEACOCK, Nicholas James is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PEACOCK, Emma Jane has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


ascendant recruitment Key Finiance

LIABILITIES £1253.24k
+33%
CASH £1093.13k
+41%
TOTAL ASSETS £1699.07k
+22%
All Financial Figures

Current Directors

Secretary
ROE, Mark Willam
Appointed Date: 19 January 2003

Director
PEACOCK, Jean Marjorie
Appointed Date: 06 April 2014
81 years old

Director
PEACOCK, Nicholas James
Appointed Date: 19 January 2003
51 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 December 2002
Appointed Date: 19 December 2002

Director
PEACOCK, Emma Jane
Resigned: 29 September 2011
Appointed Date: 19 January 2003
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Nicholas James Peacock
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ASCENDANT RECRUITMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 124

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 124

...
... and 60 more events
27 Jan 2003
Registered office changed on 27/01/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS
24 Dec 2002
Registered office changed on 24/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
19 Dec 2002
Incorporation

ASCENDANT RECRUITMENT LIMITED Charges

29 June 2012
Mortgage deed
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 10, 78 cowper street northampton t/no…
26 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2012
Mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 75 collyweston road northampton t/no…
18 January 2012
Mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 53C sackville street kettering t/no…
17 November 2011
Mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 86 arbour view court northampton t/no…
31 October 2011
Mortgage deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 crane walk northampton t/n NN77310…
10 June 2005
Charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The old post office high street pavenham bedford fixed…
1 February 2005
Charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 douglas place oldbrook milton keynes fixed charge over…