UKBizDB.co.uk

ASCRIBE LIMITED

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

This company is commonly known as Ascribe Limited. The company was founded 34 years ago and was given the registration number 02394847. The firm's registered office is in LEEDS. You can find them at Fulford Grange Micklefield Lane, Rawdon, Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASCRIBE LIMITED
Company Number:02394847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fulford Grange Micklefield Lane, Rawdon, Leeds, England, LS19 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Secretary20 October 2017Active
Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Director30 September 2013Active
Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Director20 July 2022Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Secretary01 December 2014Active
12 Cherry Tree Avenue, Lymm, WA13 0NS

Secretary-Active
10 Hodge Fold, Broadbottom, SK14 6BL

Secretary22 June 2004Active
18, Constable Drive, Marple Bridge, Stockport, England, SK6 5BG

Secretary14 February 2012Active
21 Sycamore Close, Endmoor, Kendal, LA8 0NY

Secretary15 August 1997Active
Rawdon House, Green Lane, Yeadon, Leeds, LS19 7BY

Secretary02 September 2016Active
4 The Spinney, Horrobin Lane Turton, Bolton, BL7 0JA

Director15 August 1997Active
Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

Director-Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director26 April 2013Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director30 August 2019Active
15 Chesterton Close, Hunt End, Redditch, B97 5XS

Director08 January 2004Active
Lea House, Patshull Road, Albrighton, Wolverhampton, WV7 3BH

Director05 August 2002Active
51 Glebe Lane, Gnosall, ST20 0HG

Director22 January 2002Active
43 Moorland Drive Rise, Haslingden, Rossendale, BB4 6UA

Director-Active
129 Regent Road, Bolton, BL6 4DX

Director15 October 2001Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director23 February 2015Active
10 Hodge Fold, Broadbottom, SK14 6BL

Director22 June 2004Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director01 November 2010Active
21 Sycamore Close, Endmoor, Kendal, LA8 0NY

Director15 August 1997Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director16 September 2013Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director30 September 2013Active
2 Old Hall Lane, Worsley, Manchester, M28 2FG

Director06 April 2004Active
Rawdon House, Green Lane, Yeadon, Leeds, England, LS19 7BY

Director11 October 2013Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director25 July 2017Active
Fulford Grange, Micklefield Lane, Rawdon, Leeds, England, LS19 6BA

Director01 May 2017Active
Ascribe House Branker Street, Westhoughton, Bolton, BL5 3JD

Director01 October 2012Active
163 Smithy Lane, Scarisbrick, L40 8HJ

Director15 October 2001Active

People with Significant Control

Ascribe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fulford Grange, Micklefield Lane, Leeds, England, LS19 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Capital

Capital statement capital company with date currency figure.

Download
2022-10-06Capital

Legacy.

Download
2022-10-06Insolvency

Legacy.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Resolution

Resolution.

Download
2022-08-31Capital

Legacy.

Download
2022-08-31Insolvency

Legacy.

Download
2022-08-31Resolution

Resolution.

Download
2022-07-25Officers

Second filing of director appointment with name.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-06-28Address

Move registers to registered office company with new address.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

Change sail address company with old address new address.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.