About

Registered Number: NI616201
Date of Incorporation: 08/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Ascot House 2a Carrakeel Drive, Maydown, Londonderry, Co Londonderry, BT47 6UQ

 

Established in 2013, Ascot Signs Ltd has its registered office in Londonderry, it's status is listed as "Active". The companies directors are Parsons, Roger James, White, Alan Scott, White, Andrew Scott, White, Garth Andrew, White, Laurence Ivan, White, Terry. Currently we aren't aware of the number of employees at the Ascot Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Roger James 09 March 2018 - 1
WHITE, Alan Scott 09 March 2018 - 1
WHITE, Andrew Scott 08 January 2013 - 1
WHITE, Garth Andrew 09 March 2018 - 1
WHITE, Laurence Ivan 09 March 2018 - 1
WHITE, Terry 09 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
RESOLUTIONS - N/A 07 April 2020
SH01 - Return of Allotment of shares 07 April 2020
MA - Memorandum and Articles 07 April 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 13 December 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2018
SH08 - Notice of name or other designation of class of shares 05 April 2018
SH08 - Notice of name or other designation of class of shares 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 27 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 19 December 2016
MR01 - N/A 27 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 December 2015
AA01 - Change of accounting reference date 05 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 April 2014
NEWINC - New incorporation documents 08 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.