ASCON INDUSTRIAL ROOFING LIMITED

Register to unlock more data on OkredoRegister

ASCON INDUSTRIAL ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01056457

Incorporation date

01/06/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hope Street, Dudley, West Midlands DY2 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon21/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Stuart John Carter on 2009-10-19
dot icon20/10/2009
Register inspection address has been changed
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/10/2008
Return made up to 19/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / stuart carter / 02/04/2008
dot icon10/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Secretary appointed teresa anne carter
dot icon16/05/2008
Appointment terminated secretary marion southall
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon23/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2005
Return made up to 19/10/05; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2005-06-30
dot icon06/09/2005
Auditor's resignation
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2004-06-30
dot icon11/11/2003
Accounts for a small company made up to 2003-06-30
dot icon25/10/2003
Return made up to 19/10/03; full list of members
dot icon01/12/2002
Accounts for a small company made up to 2002-06-30
dot icon31/10/2002
Return made up to 19/10/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-06-30
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New secretary appointed
dot icon01/11/2001
Return made up to 19/10/01; full list of members
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/02/2001
Director's particulars changed
dot icon17/11/2000
Return made up to 19/10/00; full list of members
dot icon24/08/2000
Director's particulars changed
dot icon06/12/1999
Director resigned
dot icon16/11/1999
Accounts for a small company made up to 1999-06-30
dot icon15/10/1999
Return made up to 19/10/99; full list of members
dot icon04/11/1998
Return made up to 19/10/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-06-30
dot icon07/11/1997
Resolutions
dot icon07/11/1997
Return made up to 19/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-06-30
dot icon09/09/1997
New director appointed
dot icon01/08/1997
Particulars of mortgage/charge
dot icon29/11/1996
Return made up to 19/10/96; full list of members
dot icon25/11/1996
Accounts for a small company made up to 1996-06-30
dot icon21/08/1996
Director resigned
dot icon07/11/1995
Return made up to 19/10/95; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-06-30
dot icon05/01/1995
Return made up to 19/10/94; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-06-30
dot icon08/11/1993
Return made up to 19/10/93; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon30/08/1993
Director resigned
dot icon11/08/1993
Resolutions
dot icon05/08/1993
£ ic 1000/675 30/06/93 £ sr 325@1=325
dot icon28/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon26/11/1992
Return made up to 19/10/92; full list of members
dot icon25/11/1992
Accounts for a small company made up to 1992-06-30
dot icon04/11/1991
Full accounts made up to 1991-06-30
dot icon04/11/1991
Return made up to 19/10/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-06-30
dot icon06/02/1991
Registered office changed on 06/02/91 from: plot number 2 thornleigh trading estate blowers green dudley west midlands DY2 8UB
dot icon06/02/1991
Return made up to 19/10/90; no change of members
dot icon30/10/1989
Full accounts made up to 1989-06-30
dot icon30/10/1989
Return made up to 19/10/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-06-30
dot icon07/04/1989
Return made up to 14/12/88; full list of members
dot icon07/09/1988
Resolutions
dot icon07/09/1988
New director appointed
dot icon04/01/1988
Full accounts made up to 1987-06-30
dot icon04/01/1988
Return made up to 14/11/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-06-30
dot icon06/02/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-2.01 % *

* during past year

Cash in Bank

£326,286.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
206.85K
-
0.00
244.91K
-
2022
5
207.21K
-
0.00
332.99K
-
2023
5
209.30K
-
0.00
326.29K
-
2023
5
209.30K
-
0.00
326.29K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

209.30K £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.29K £Descended-2.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart John Carter
Director
20/08/1997 - Present
3
Carter, Teresa Anne
Secretary
16/05/2008 - Present
1
Southall, Marion
Secretary
31/10/2001 - 16/05/2008
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASCON INDUSTRIAL ROOFING LIMITED

ASCON INDUSTRIAL ROOFING LIMITED is an(a) Active company incorporated on 01/06/1972 with the registered office located at Hope Street, Dudley, West Midlands DY2 8RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCON INDUSTRIAL ROOFING LIMITED?

toggle

ASCON INDUSTRIAL ROOFING LIMITED is currently Active. It was registered on 01/06/1972 .

Where is ASCON INDUSTRIAL ROOFING LIMITED located?

toggle

ASCON INDUSTRIAL ROOFING LIMITED is registered at Hope Street, Dudley, West Midlands DY2 8RS.

What does ASCON INDUSTRIAL ROOFING LIMITED do?

toggle

ASCON INDUSTRIAL ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ASCON INDUSTRIAL ROOFING LIMITED have?

toggle

ASCON INDUSTRIAL ROOFING LIMITED had 5 employees in 2023.

What is the latest filing for ASCON INDUSTRIAL ROOFING LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-19 with updates.