This company is commonly known as Ascendent Holdings Limited. The company was founded 21 years ago and was given the registration number 04441347. The firm's registered office is in WALLSEND. You can find them at Cbx, Cobalt Park Way, Wallsend, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ASCENDENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04441347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, England, NE28 9NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cbx, Cobalt Park Way, Wallsend, England, NE28 9NZ | Director | 14 September 2017 | Active |
Keepings, Norleywood, SO41 5RS | Secretary | 03 August 2006 | Active |
Thatched Cottage White Lane, Ash Green, Aldershot, GU12 6HJ | Secretary | 08 July 2002 | Active |
Keepings, Norley Wood, Lymington, SO41 5RS | Secretary | 16 May 2007 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 May 2002 | Active |
Keepings, Norleywood, SO41 5RS | Director | 03 August 2006 | Active |
Thatched Cottage White Lane, Ash Green, Aldershot, GU12 6HJ | Director | 08 July 2002 | Active |
Beechfield Cottage 3 Havant Road, Hayling Island, PO11 0PR | Director | 08 July 2002 | Active |
Keepings, Norley Wood, Lymington, SO41 5RS | Director | 16 May 2007 | Active |
3 Montpelier Row, Twickenham, TW1 2NQ | Director | 03 August 2006 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 May 2002 | Active |
Forfusion Limited | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cbx, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ |
Nature of control | : |
|
Mr Steven Forrest | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cbx, Cobalt Park Way, Wallsend, England, NE28 9NZ |
Nature of control | : |
|
Mr Peter John Ray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 32 & 34, Abbey Enterprise Centre, Romsey, United Kingdom, SO51 9AQ |
Nature of control | : |
|
Mr Stephen John Paul Ray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 32 & 34, Abbey Enterprise Centre, Romsey, United Kingdom, SO51 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Accounts | Change account reference date company current shortened. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Capital | Capital variation of rights attached to shares. | Download |
2017-09-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.