About

Registered Number: 06742453
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

 

Based in Sheffield in South Yorkshire, Ascent Performance Group Ltd was setup in 2008. We don't know the number of employees at this company. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLENTON, Melvyn John 27 September 2018 - 1
HAYWOOD, John Michael 30 May 2014 29 October 2014 1
SPROSTON, Adrian 16 September 2013 30 May 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Valerie 11 October 2012 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 06 August 2019
PSC08 - N/A 14 March 2019
PSC07 - N/A 12 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
CERTNM - Change of name certificate 01 May 2013
CONNOT - N/A 01 May 2013
AR01 - Annual Return 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AP03 - Appointment of secretary 21 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 15 February 2010
AA01 - Change of accounting reference date 15 February 2010
SH01 - Return of Allotment of shares 21 December 2009
AP01 - Appointment of director 02 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
225 - Change of Accounting Reference Date 06 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
CERTNM - Change of name certificate 20 December 2008
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.