ASCOT COMMISSIONING SERVICES UK LIMITED
MANCHESTER CENTRIFLOW LIMITED

Hellopages » Greater Manchester » Wigan » M46 0SU

Company number 05980795
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address KESTREL HOUSE GIBFIELD PARK AVENUE, ATHERTON, MANCHESTER, M46 0SU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of ASCOT COMMISSIONING SERVICES UK LIMITED are www.ascotcommissioningservicesuk.co.uk, and www.ascot-commissioning-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ascot Commissioning Services Uk Limited is a Private Limited Company. The company registration number is 05980795. Ascot Commissioning Services Uk Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Ascot Commissioning Services Uk Limited is Kestrel House Gibfield Park Avenue Atherton Manchester M46 0su. The company`s financial liabilities are £12.9k. It is £10.87k against last year. And the total assets are £12.3k, which is £-66.64k against last year. ASHURST, Andrea is a Secretary of the company. DUCKETT, Simon James is a Director of the company. WALLBANK, Edward Leslie is a Director of the company. Secretary BERRISFORD, Lee William has been resigned. Secretary BERRISFORD, Lee William has been resigned. Secretary BERRISFORD, Lee William has been resigned. Secretary BERRISFORD, Rebecca Louise has been resigned. Secretary HILTON, Rebecca Louise has been resigned. Director BERRISFORD, Lee William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ascot commissioning services uk Key Finiance

LIABILITIES £12.9k
+536%
CASH n/a
TOTAL ASSETS £12.3k
-85%
All Financial Figures

Current Directors

Secretary
ASHURST, Andrea
Appointed Date: 24 April 2013

Director
DUCKETT, Simon James
Appointed Date: 27 October 2006
48 years old

Director
WALLBANK, Edward Leslie
Appointed Date: 24 April 2013
53 years old

Resigned Directors

Secretary
BERRISFORD, Lee William
Resigned: 06 November 2012
Appointed Date: 02 November 2010

Secretary
BERRISFORD, Lee William
Resigned: 24 April 2013
Appointed Date: 02 November 2010

Secretary
BERRISFORD, Lee William
Resigned: 19 March 2008
Appointed Date: 20 November 2006

Secretary
BERRISFORD, Rebecca Louise
Resigned: 02 November 2010
Appointed Date: 19 March 2008

Secretary
HILTON, Rebecca Louise
Resigned: 20 November 2006
Appointed Date: 27 October 2006

Director
BERRISFORD, Lee William
Resigned: 24 April 2013
Appointed Date: 27 October 2006
53 years old

Persons With Significant Control

Mr Simon James Duckett
Notified on: 30 April 2016
48 years old
Nature of control: Has significant influence or control

ASCOT COMMISSIONING SERVICES UK LIMITED Events

30 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Registered office address changed from The Sawmills 52 Rosedale Avenue Atherton Manchester M46 0DZ to Kestrel House Gibfield Park Avenue Atherton Manchester M46 0SU on 10 November 2014
...
... and 38 more events
19 Nov 2007
Return made up to 27/10/07; full list of members
06 Nov 2007
Registered office changed on 06/11/07 from: 18 winchester avenue astley manchester M29 7WP
30 Nov 2006
Secretary resigned
30 Nov 2006
New secretary appointed
27 Oct 2006
Incorporation

ASCOT COMMISSIONING SERVICES UK LIMITED Charges

14 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2010
All assets debenture
Delivered: 16 September 2010
Status: Satisfied on 14 December 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…