About

Registered Number: 04778608
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Kestrel House Gibfield Park Avenue, Atherton, Manchester, M46 0SU

 

Having been setup in 2003, Ascot Services Uk Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 5 directors. We don't know the number of employees at Ascot Services Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHURST, Stewart Andrew 11 October 2004 - 1
CUNLIFFE, James Lee 28 May 2003 - 1
WORSFOLD, Ashley Philip 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ASHURST, Andrea Louise 06 November 2007 - 1
CUNLIFFE, Natelle 28 May 2003 06 November 2007 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 23 August 2019
AP01 - Appointment of director 07 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 13 October 2014
MR01 - N/A 09 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 04 July 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 07 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 21 January 2007
CERTNM - Change of name certificate 08 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 31 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Fixed and floating charge 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.