ASCOT SERVICES UK LIMITED
MANCHESTER ASCOT GROUNDWORK & CONSTRUCTION LIMITED

Hellopages » Greater Manchester » Wigan » M46 0SU

Company number 04778608
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address KESTREL HOUSE GIBFIELD PARK AVENUE, ATHERTON, MANCHESTER, M46 0SU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ASCOT SERVICES UK LIMITED are www.ascotservicesuk.co.uk, and www.ascot-services-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and four months. Ascot Services Uk Limited is a Private Limited Company. The company registration number is 04778608. Ascot Services Uk Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Ascot Services Uk Limited is Kestrel House Gibfield Park Avenue Atherton Manchester M46 0su. The company`s financial liabilities are £513.8k. It is £189.42k against last year. The cash in hand is £475.04k. It is £126.62k against last year. And the total assets are £2661.72k, which is £1498.85k against last year. ASHURST, Andrea Louise is a Secretary of the company. ASHURST, Stewart Andrew is a Director of the company. CUNLIFFE, James Lee is a Director of the company. Secretary CUNLIFFE, Natelle has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


ascot services uk Key Finiance

LIABILITIES £513.8k
+58%
CASH £475.04k
+36%
TOTAL ASSETS £2661.72k
+128%
All Financial Figures

Current Directors

Secretary
ASHURST, Andrea Louise
Appointed Date: 06 November 2007

Director
ASHURST, Stewart Andrew
Appointed Date: 11 October 2004
55 years old

Director
CUNLIFFE, James Lee
Appointed Date: 28 May 2003
50 years old

Resigned Directors

Secretary
CUNLIFFE, Natelle
Resigned: 06 November 2007
Appointed Date: 28 May 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Director
PREMIER DIRECTORS LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

ASCOT SERVICES UK LIMITED Events

24 Oct 2016
Total exemption full accounts made up to 31 May 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

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 43 more events
20 Jun 2003
New secretary appointed
06 Jun 2003
Director resigned
06 Jun 2003
Secretary resigned
06 Jun 2003
Registered office changed on 06/06/03 from: 88A tooley street, london, SE1 2TF
28 May 2003
Incorporation

ASCOT SERVICES UK LIMITED Charges

29 August 2014
Charge code 0477 8608 0002
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kestrel house and land adjoining, gibfield park avenue…
26 October 2005
Fixed and floating charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…