This company is commonly known as Asc Contracts Ltd. The company was founded 14 years ago and was given the registration number 07003246. The firm's registered office is in SHEFFIELD. You can find them at 68 Queen Street, , Sheffield, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | ASC CONTRACTS LTD |
---|---|---|
Company Number | : | 07003246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Queen Street, Sheffield, S1 1WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Queen Street, Sheffield, S1 1WR | Director | 30 August 2016 | Active |
68, Queen Street, Sheffield, England, S1 1WR | Director | 27 August 2009 | Active |
Mr Crispin Duncan David Stephenson | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 68, Queen Street, Sheffield, S1 1WR |
Nature of control | : |
|
Mrs Amanda Agnes Mary Elizabeth Stephenson | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 68, Queen Street, Sheffield, S1 1WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.