This company is commonly known as Ascent Information Technology Limited. The company was founded 30 years ago and was given the registration number 02927800. The firm's registered office is in TENBURY WELLS. You can find them at Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ASCENT INFORMATION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02927800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunt House Farm, Frith Common, Tenbury Wells, Worcestershire, WR15 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunt House, Farm, Frith Common, Tenbury Wells, United Kingdom, WR15 8JY | Secretary | 29 June 2010 | Active |
Hunt House, Farm, Frith Common, Tenbury Wells, WR15 8JY | Director | 02 March 2022 | Active |
Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, England, WR15 8JY | Director | 31 December 2010 | Active |
Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, England, WR15 8JY | Director | 12 March 2020 | Active |
32 Stronsa Road, London, W12 9LB | Secretary | 09 June 1995 | Active |
5 North Lodge Close, Westleigh Road, Putney, SW15 6QZ | Secretary | 31 July 2001 | Active |
27 Northcote Road, Twickenham, TW1 1PB | Secretary | 31 May 2002 | Active |
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN | Secretary | 04 May 1999 | Active |
3rd Floor, 24 Old Bond Street, London, W1S 4BH | Corporate Secretary | 11 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 May 1994 | Active |
3 Denmark Street, Watford, WD17 4YA | Director | 29 September 2000 | Active |
40 Hereford Road, Ealing, London, W5 4SE | Director | 22 January 1998 | Active |
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN | Director | 04 May 1999 | Active |
Hunt House, Farm, Frith Common, Tenbury Wells, United Kingdom, WR15 8JY | Director | 11 May 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 May 1994 | Active |
Ascent Trust Company Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hunt House Farm, Frith Common, Tenbury Wells, England, WR15 8JY |
Nature of control | : |
|
Mr John Stephen James Winwood | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | Hunt House, Farm, Tenbury Wells, WR15 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.