ASCOT METAL FINISHERS LIMITED

Register to unlock more data on OkredoRegister

ASCOT METAL FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216529

Incorporation date

25/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 David Road, Colnbrook, Slough, Berkshire SL3 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon03/03/2026
Termination of appointment of Stephen George Beale as a secretary on 2026-03-03
dot icon03/03/2026
Termination of appointment of Martina Bergrova as a director on 2026-03-03
dot icon21/01/2026
Change of details for Mr Trevor John Witton-Bourke as a person with significant control on 2026-01-19
dot icon21/01/2026
Director's details changed for Mr Trevor John Witton-Bourke on 2026-01-19
dot icon21/01/2026
Director's details changed for Miss Martina Bergrova on 2026-01-19
dot icon23/12/2025
Director's details changed for Mr Trevor John Wittonbourke on 2009-10-01
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-09-30
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon07/07/2017
Notification of Trevor John Witton-Bourke as a person with significant control on 2016-04-06
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon19/06/2015
Satisfaction of charge 5 in full
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/03/2014
Satisfaction of charge 4 in full
dot icon06/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon10/08/2012
Director's details changed for Paul Laflin on 2012-01-02
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon20/07/2011
Director's details changed for Martina Bergrova on 2011-06-01
dot icon20/07/2011
Director's details changed for Mr Trevor John Wittonbourke on 2011-06-01
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon20/07/2010
Director's details changed for Paul Laflin on 2009-12-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2009
Director's change of particulars / trevor wittonbourke / 14/09/2009
dot icon14/09/2009
Director's change of particulars / martina bergrova / 14/09/2009
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/07/2009
Return made up to 25/06/09; full list of members
dot icon09/06/2009
Appointment terminated director richard field
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Director appointed martina bergrova
dot icon09/12/2008
Return made up to 25/06/08; full list of members
dot icon09/09/2008
Director appointed trevor john wittonbourke
dot icon03/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/09/2008
Appointment terminated director john bourke
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/07/2007
Return made up to 25/06/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2006
Return made up to 25/06/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/07/2005
Return made up to 25/06/05; full list of members
dot icon05/08/2004
Return made up to 25/06/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/10/2003
Particulars of mortgage/charge
dot icon22/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/07/2003
Return made up to 25/06/03; full list of members
dot icon18/07/2003
New secretary appointed
dot icon16/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 25/06/02; full list of members
dot icon03/05/2002
New director appointed
dot icon07/08/2001
Return made up to 25/06/01; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/06/2000
Return made up to 25/06/00; full list of members
dot icon26/11/1999
Director resigned
dot icon02/09/1999
Accounts for a small company made up to 1998-09-30
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon05/07/1999
Return made up to 25/06/99; no change of members
dot icon26/06/1998
Return made up to 25/06/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-09-30
dot icon12/11/1997
Director's particulars changed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Ad 17/10/97--------- £ si 10000@1=10000 £ ic 115000/125000
dot icon12/11/1997
Resolutions
dot icon12/11/1997
£ nc 120000/250000 17/10/97
dot icon18/08/1997
Return made up to 25/06/97; full list of members
dot icon10/07/1997
Particulars of mortgage/charge
dot icon09/05/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon25/04/1997
Ad 30/09/96--------- £ si 114998@1=114998 £ ic 2/115000
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon14/02/1997
Registered office changed on 14/02/97 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon25/09/1996
Certificate of change of name
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New secretary appointed;new director appointed
dot icon19/08/1996
Registered office changed on 19/08/96 from: 31 corsham street london N1 6DR
dot icon25/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.00K
-
0.00
-
-
2022
0
102.00K
-
0.00
-
-
2022
0
102.00K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

102.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laflin, Paul
Director
22/04/2002 - Present
8
Wittonbourke, Trevor John
Director
01/09/2008 - Present
12
Beale, Stephen George
Secretary
01/03/2003 - 03/03/2026
4
Bergrova, Martina
Director
01/10/2008 - 03/03/2026
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT METAL FINISHERS LIMITED

ASCOT METAL FINISHERS LIMITED is an(a) Active company incorporated on 25/06/1996 with the registered office located at 6 David Road, Colnbrook, Slough, Berkshire SL3 0DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT METAL FINISHERS LIMITED?

toggle

ASCOT METAL FINISHERS LIMITED is currently Active. It was registered on 25/06/1996 .

Where is ASCOT METAL FINISHERS LIMITED located?

toggle

ASCOT METAL FINISHERS LIMITED is registered at 6 David Road, Colnbrook, Slough, Berkshire SL3 0DG.

What does ASCOT METAL FINISHERS LIMITED do?

toggle

ASCOT METAL FINISHERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASCOT METAL FINISHERS LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Stephen George Beale as a secretary on 2026-03-03.