ASCOT AUTOCLAVES LTD.

Register to unlock more data on OkredoRegister

ASCOT AUTOCLAVES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902032

Incorporation date

24/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Lawrence Centre, Oaklands Park, Wokingham, Berkshire RG41 2FECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon13/03/2026
Termination of appointment of Rodney John Adkins as a director on 2026-02-27
dot icon13/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2024
Appointment of Mr Rodney John Adkins as a director on 2024-03-28
dot icon11/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon07/04/2016
Register inspection address has been changed to C/O Claritas Accountancy Limited Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for Lynette Warren on 2010-03-19
dot icon19/03/2010
Director's details changed for Robert David Warren on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Lynette Warren on 2010-03-19
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 24/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 24/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 24/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
New director appointed
dot icon27/02/2006
Return made up to 24/02/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 24/02/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 24/02/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 24/02/03; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2002-03-31
dot icon15/05/2002
Return made up to 24/02/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon30/03/2001
Return made up to 24/02/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New secretary appointed
dot icon07/04/2000
Return made up to 24/02/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Director resigned
dot icon23/04/1999
Return made up to 24/02/99; no change of members
dot icon25/03/1999
Registered office changed on 25/03/99 from: unit 6 the lawrence centre oaklands park wokingham berkshire RG41 2FE
dot icon09/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: 6 the lawrence centre oaklands park wokingham RG41 2FE
dot icon17/03/1998
Return made up to 24/02/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Return made up to 24/02/97; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/02/1996
Return made up to 24/02/96; no change of members
dot icon09/11/1995
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 24/02/95; full list of members
dot icon15/06/1994
Accounting reference date notified as 31/03
dot icon15/06/1994
Ad 25/03/94--------- £ si 103@1=103 £ ic 2/105
dot icon08/03/1994
Secretary resigned
dot icon24/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
618.23K
-
0.00
529.00K
-
2022
11
574.98K
-
0.00
425.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Warren, Robert David
Director
24/02/1994 - Present
2
Adkins, Rodney John
Director
28/03/2024 - 27/02/2026
1
Warren, Lynette
Director
13/11/2006 - Present
-

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 ASCOT AUTOCLAVES LTD.

ASCOT AUTOCLAVES LTD. is an(a) Active company incorporated on 24/02/1994 with the registered office located at 6 The Lawrence Centre, Oaklands Park, Wokingham, Berkshire RG41 2FE. There are currently 2 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 ASCOT AUTOCLAVES LTD.?

toggle

ASCOT AUTOCLAVES LTD. is currently Active. It was registered on 24/02/1994 .

Where is ASCOT AUTOCLAVES LTD. located?

toggle

ASCOT AUTOCLAVES LTD. is registered at 6 The Lawrence Centre, Oaklands Park, Wokingham, Berkshire RG41 2FE.

What does ASCOT AUTOCLAVES LTD. do?

toggle

ASCOT AUTOCLAVES LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for ASCOT AUTOCLAVES LTD.?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Rodney John Adkins as a director on 2026-02-27.