UKBizDB.co.uk

ASCENT BOARD LEVEL EXECUTIVES LIMITED

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

This company is commonly known as Ascent Board Level Executives Limited. The company was founded 8 years ago and was given the registration number 09800144. The firm's registered office is in WETHERBY. You can find them at 6 Highcliffe Court, , Wetherby, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASCENT BOARD LEVEL EXECUTIVES LIMITED
Company Number:09800144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Highcliffe Court, Wetherby, West Yorkshire, United Kingdom, LS22 6RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG

Director29 September 2015Active
6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG

Director08 February 2016Active
6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG

Director08 February 2016Active
6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG

Director29 September 2015Active

People with Significant Control

Mr John Craig Lever
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Neil Macnay
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:6, Highcliffe Court, Wetherby, United Kingdom, LS22 6RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-12Mortgage

Mortgage charge whole release with charge number.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Capital

Capital allotment shares.

Download
2016-02-22Resolution

Resolution.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2016-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.