ASCENT PERFORMANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASCENT PERFORMANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06742453

Incorporation date

05/11/2008

Size

Full

Contacts

Registered address

Registered address

Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon03/01/2026
Full accounts made up to 2025-04-30
dot icon02/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon10/01/2025
Full accounts made up to 2024-04-30
dot icon20/12/2024
Termination of appointment of Glen David Walker as a director on 2024-12-20
dot icon13/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon09/09/2024
Termination of appointment of Bruce Islay Macmillan as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mrs Gurminder Kaur Nijjar as a director on 2024-09-06
dot icon16/01/2024
Full accounts made up to 2023-04-30
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon08/06/2023
Appointment of Mr Bruce Islay Macmillan as a director on 2023-06-06
dot icon08/06/2023
Termination of appointment of Emma Louise Windle as a director on 2023-06-06
dot icon21/03/2023
Appointment of Mrs Hayley Louise Owen as a director on 2023-03-21
dot icon02/03/2023
Appointment of Mrs Emma Louise Windle as a director on 2023-03-02
dot icon02/03/2023
Termination of appointment of Melvyn John Egglenton as a director on 2023-03-01
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/01/2022
Termination of appointment of Niall Peter Gilhooley as a director on 2022-01-18
dot icon21/12/2021
Full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/10/2021
Director's details changed for Mr Niall Peter Gilhooley on 2021-10-28
dot icon29/10/2021
Director's details changed for Mr Mark Higgins on 2021-10-28
dot icon04/02/2021
Full accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon02/01/2020
Full accounts made up to 2019-04-30
dot icon20/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon19/11/2019
Termination of appointment of David Edward Whittaker as a director on 2019-11-19
dot icon06/08/2019
Termination of appointment of Andrew David Merrick as a director on 2019-07-16
dot icon14/03/2019
Notification of a person with significant control statement
dot icon12/03/2019
Cessation of Irwin Mitchell Holdings Limited as a person with significant control on 2016-04-06
dot icon21/01/2019
Full accounts made up to 2018-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon15/10/2018
Appointment of Mr Melvyn John Egglenton as a director on 2018-09-27
dot icon08/01/2018
Full accounts made up to 2017-04-30
dot icon21/12/2017
Termination of appointment of Myra Scott as a director on 2017-12-15
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon21/06/2017
Termination of appointment of Laurence Michael Gavin as a director on 2017-06-19
dot icon22/12/2016
Appointment of Mr Glen David Walker as a director on 2016-11-10
dot icon18/11/2016
Full accounts made up to 2016-04-30
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon22/02/2016
Termination of appointment of Michael Peter Bond as a director on 2015-10-27
dot icon22/02/2016
Termination of appointment of John Michael Haywood as a director on 2014-10-29
dot icon29/01/2016
Full accounts made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Mark Ronnie Burgess as a director on 2015-03-30
dot icon15/12/2014
Full accounts made up to 2014-04-30
dot icon26/11/2014
Termination of appointment of Matthew Duncan Wightman as a director on 2014-11-18
dot icon17/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Valerie Agnes Wilson as a director on 2014-09-30
dot icon29/10/2014
Termination of appointment of Valerie Agnes Wilson as a director on 2014-09-30
dot icon29/10/2014
Termination of appointment of Valerie Wilson as a secretary on 2014-09-30
dot icon10/07/2014
Appointment of Mr Andrew David Merrick as a director
dot icon09/06/2014
Appointment of Mr Matthew Duncan Wightman as a director
dot icon09/06/2014
Termination of appointment of Adrian Sproston as a director
dot icon09/06/2014
Appointment of Mr Mark Ronnie Burgess as a director
dot icon09/06/2014
Appointment of Mr John Michael Haywood as a director
dot icon31/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon11/10/2013
Appointment of Mr Adrian Sproston as a director
dot icon20/05/2013
Appointment of Myra Scott as a director
dot icon20/05/2013
Termination of appointment of Howard Culley as a director
dot icon20/05/2013
Termination of appointment of John Lord as a director
dot icon20/05/2013
Appointment of Mr Michael Peter Bond as a director
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon21/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Mark Dakin as a secretary
dot icon21/11/2012
Appointment of Valerie Wilson as a secretary
dot icon25/09/2012
Full accounts made up to 2012-04-30
dot icon18/04/2012
Appointment of Mrs Valerie Agnes Wilson as a director
dot icon18/04/2012
Appointment of Laurence Michael Gavin as a director
dot icon18/04/2012
Appointment of Mr David Edward Whittaker as a director
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon02/12/2011
Director's details changed for John Lord on 2011-08-10
dot icon02/12/2011
Director's details changed for Mr Niall Peter Gilhooley on 2010-11-06
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon10/08/2011
Appointment of Mr John James Lord as a director
dot icon22/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-04-30
dot icon15/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-04-30
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-02-16
dot icon02/12/2009
Appointment of Mr Niall Peter Gilhooley as a director
dot icon27/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mark Higgins on 2009-11-18
dot icon27/11/2009
Secretary's details changed for Mark Richard Ainley Dakin on 2009-11-18
dot icon27/11/2009
Director's details changed for Howard Eric Culley on 2009-11-18
dot icon06/03/2009
Accounting reference date extended from 30/11/2009 to 30/04/2010
dot icon23/01/2009
Director appointed mark higgins
dot icon23/01/2009
Director appointed howard culley
dot icon23/01/2009
Appointment terminated secretary imco secretary LIMITED
dot icon23/01/2009
Secretary appointed mark dakin
dot icon23/01/2009
Appointment terminated director simon cuerden
dot icon23/01/2009
Appointment terminated director imco director LIMITED
dot icon23/01/2009
Registered office changed on 23/01/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ
dot icon20/12/2008
Certificate of change of name
dot icon05/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wightman, Matthew
Director
30/05/2014 - 18/11/2014
15
Lord, John
Director
06/06/2011 - 20/05/2013
2
IMCO DIRECTOR LIMITED
Corporate Director
05/11/2008 - 21/01/2009
26
IMCO SECRETARY LIMITED
Corporate Secretary
05/11/2008 - 21/01/2009
10
Egglenton, Melvyn John
Director
27/09/2018 - 01/03/2023
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENT PERFORMANCE GROUP LIMITED

ASCENT PERFORMANCE GROUP LIMITED is an(a) Active company incorporated on 05/11/2008 with the registered office located at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENT PERFORMANCE GROUP LIMITED?

toggle

ASCENT PERFORMANCE GROUP LIMITED is currently Active. It was registered on 05/11/2008 .

Where is ASCENT PERFORMANCE GROUP LIMITED located?

toggle

ASCENT PERFORMANCE GROUP LIMITED is registered at Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT.

What does ASCENT PERFORMANCE GROUP LIMITED do?

toggle

ASCENT PERFORMANCE GROUP LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for ASCENT PERFORMANCE GROUP LIMITED?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-04-30.