This company is commonly known as Ascotglobe Limited. The company was founded 41 years ago and was given the registration number 01655805. The firm's registered office is in . You can find them at 400 Harrow Road, London, , . This company's SIC code is 58190 - Other publishing activities.
Name | : | ASCOTGLOBE LIMITED |
---|---|---|
Company Number | : | 01655805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 400 Harrow Road, London, W9 2HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farnley Buffbeards Lane, Hindhead Road, Haslemere, GU27 1LW | Secretary | - | Active |
Farnley Buffbeards Lane, Hindhead Road, Haslemere, GU27 1LW | Director | - | Active |
Bankwood, Hildenborough, TN11 8NR | Director | - | Active |
Mr Trevor John Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | 400 Harrow Road, W9 2HU |
Nature of control | : |
|
Mr Harvey Christopher John Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.