ASCL LIMITED

Register to unlock more data on OkredoRegister

ASCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06346833

Incorporation date

20/08/2007

Size

Dormant

Contacts

Registered address

Registered address

367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon18/06/2024
Termination of appointment of Ashley James Edwards as a director on 2024-06-18
dot icon18/06/2024
Change of details for Mr Ashley James Edwards as a person with significant control on 2024-06-18
dot icon14/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/07/2022
Change of details for Mr Stephen Lloyd Davies as a person with significant control on 2022-07-11
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon19/07/2022
Director's details changed for Mr Stephen Lloyd Davies on 2022-07-11
dot icon25/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon29/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Change of details for Mr Stephen Lloyd Davies as a person with significant control on 2018-08-22
dot icon23/08/2018
Change of details for Mr Stephen Lloyd Davies as a person with significant control on 2018-08-22
dot icon22/08/2018
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2018-08-22
dot icon22/08/2018
Notification of Susan Mary Davies as a person with significant control on 2018-08-22
dot icon22/08/2018
Cessation of Stephen Lloyd Davies as a person with significant control on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr Ashley James Edwards on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr Stephen Lloyd Davies on 2018-08-22
dot icon22/08/2018
Secretary's details changed for Susan Mary Davies on 2018-08-22
dot icon22/08/2018
Change of details for Mr Ashley James Edwards as a person with significant control on 2018-08-22
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon01/08/2017
Notification of a person with significant control statement
dot icon01/08/2017
Notification of Stephen Lloyd Davies as a person with significant control on 2016-04-06
dot icon30/07/2017
Withdrawal of a person with significant control statement on 2017-07-30
dot icon30/07/2017
Notification of a person with significant control statement
dot icon30/07/2017
Notification of Ashley James Edwards as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon18/07/2017
Secretary's details changed for Susan Mary Davies on 2016-08-10
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/02/2016
Termination of appointment of Susan Mary Davies as a director on 2016-02-04
dot icon04/02/2016
Appointment of Mr Ashley Edwards as a director on 2016-02-04
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon23/09/2015
Appointment of Mrs Susan Mary Davies as a director on 2015-08-23
dot icon10/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr Stephen Lloyd Davies on 2010-11-01
dot icon09/09/2015
Secretary's details changed for Susan Mary Davies on 2010-11-01
dot icon02/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 2012-12-04
dot icon29/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 20/08/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+666.67 % *

* during past year

Cash in Bank

£69.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
11/07/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
177.76K
-
0.00
9.00
-
2022
-
177.76K
-
0.00
69.00
-
2022
-
177.76K
-
0.00
69.00
-

Employees

2022

Employees

-

Net Assets(GBP)

177.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.00 £Ascended666.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Ashley James
Director
04/02/2016 - 18/06/2024
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCL LIMITED

ASCL LIMITED is an(a) Dissolved company incorporated on 20/08/2007 with the registered office located at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ. There is currently no 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 ASCL LIMITED?

toggle

ASCL LIMITED is currently Dissolved. It was registered on 20/08/2007 and dissolved on 15/10/2024.

Where is ASCL LIMITED located?

toggle

ASCL LIMITED is registered at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ.

What does ASCL LIMITED do?

toggle

ASCL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASCL LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.