About

Registered Number: 02590442
Date of Incorporation: 11/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Gerard, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UW

 

Ascott Analytical Equipment Ltd was founded on 11 March 1991 and are based in Tamworth, Staffordshire. This company is registered for VAT. We do not know the number of employees at this organisation. Gates, Christopher John, Wain, Adrian Gary, Gates, Amanda Jane, Reynolds, Arthur William are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Christopher John N/A - 1
WAIN, Adrian Gary 01 October 2013 - 1
GATES, Amanda Jane N/A 31 July 2010 1
REYNOLDS, Arthur William N/A 30 April 1992 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 30 January 2020
SH01 - Return of Allotment of shares 15 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 January 2018
SH01 - Return of Allotment of shares 06 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 April 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AA - Annual Accounts 07 September 2012
SH03 - Return of purchase of own shares 24 May 2012
RESOLUTIONS - N/A 10 May 2012
SH06 - Notice of cancellation of shares 10 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
RESOLUTIONS - N/A 13 September 2010
SH01 - Return of Allotment of shares 20 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 12 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 03 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 05 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 18 April 1997
287 - Change in situation or address of Registered Office 20 December 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 15 May 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 January 2013 Outstanding

N/A

Debenture 09 September 2008 Outstanding

N/A

Debenture 02 January 2001 Fully Satisfied

N/A

Debenture 17 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.