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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 19 September 2018 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 19 September 2018 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 19 September 2018 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 19 September 2018 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 01 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.