UKBizDB.co.uk

ASCENT ACCESS SCAFFOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascent Access Scaffolding Limited. The company was founded 5 years ago and was given the registration number 11577342. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:ASCENT ACCESS SCAFFOLDING LIMITED
Company Number:11577342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom, B62 8BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director19 September 2018Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director19 September 2018Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director19 September 2018Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director19 September 2018Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director01 July 2020Active

People with Significant Control

Ascent Access Holdings Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:Grove House, Steelpark Road, Halesowen, England, B62 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jon Collins
Notified on:19 September 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jayne Harris
Notified on:19 September 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Allen Taylor
Notified on:19 September 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Change account reference date company previous shortened.

Download
2020-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-06-11Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.