About

Registered Number: 03949641
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 4 4 Tudor Lodge Cottages, Jameston, Manorbier, Pembrokeshire, SA70 7SS,

 

Ascend (Cymru) Ltd was registered on 13 March 2000, it's status at Companies House is "Active". There are 3 directors listed as Cox, Helen, Roberts, Stewart Lloyd, Thomas, Paul Lester for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Stewart Lloyd 22 January 2009 28 August 2009 1
THOMAS, Paul Lester 13 March 2000 05 January 2001 1
Secretary Name Appointed Resigned Total Appointments
COX, Helen 05 January 2001 19 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 14 March 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 November 2010
TM02 - Termination of appointment of secretary 19 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 08 January 2010
288b - Notice of resignation of directors or secretaries 05 September 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 26 January 2006
363s - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
395 - Particulars of a mortgage or charge 05 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 May 2005 Outstanding

N/A

Debenture 29 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.