About

Registered Number: 04154796
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Hope Street, Dudley, West Midlands, DY2 8RS

 

Based in West Midlands, Ascon Holdings Ltd was registered on 06 February 2001, it has a status of "Active". The company has 5 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Stuart John 06 February 2001 - 1
BULLOCK, Frank Henry 06 February 2001 09 March 2005 1
CARTER, Anthony Keith 06 February 2001 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Teresa Anne 16 May 2008 - 1
SOUTHALL, Marion 08 February 2006 16 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 18 March 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 20 September 2005
AUD - Auditor's letter of resignation 05 September 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363a - Annual Return 21 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 06 October 2002
363a - Annual Return 26 February 2002
225 - Change of Accounting Reference Date 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
287 - Change in situation or address of Registered Office 22 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2010 Outstanding

N/A

Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.