ASCOT SIGNS LTD

Register to unlock more data on OkredoRegister

ASCOT SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI616201

Incorporation date

08/01/2013

Size

Medium

Contacts

Registered address

Registered address

13b Carrakeel Drive, Maydown, Londonderry BT47 6UQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon01/04/2026
Accounts for a medium company made up to 2025-12-31
dot icon11/02/2026
Resolutions
dot icon30/01/2026
Particulars of variation of rights attached to shares
dot icon30/01/2026
Change of share class name or designation
dot icon15/01/2026
Registered office address changed from Ascot House 2a Carrakeel Drive Maydown Londonderry Co Londonderry BT47 6UQ to 13B Carrakeel Drive Maydown Londonderry BT47 6UQ on 2026-01-15
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with updates
dot icon26/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon16/12/2024
Appointment of Mr Joseph Bernard Campbell as a director on 2024-12-13
dot icon23/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Memorandum and Articles of Association
dot icon15/10/2024
Appointment of Ms Lorna Mendelsöhn as a director on 2024-10-08
dot icon15/10/2024
Appointment of Dr Tallal Charles Mamisch as a director on 2024-10-08
dot icon15/10/2024
Termination of appointment of Roger James Parsons as a director on 2024-10-08
dot icon15/10/2024
Termination of appointment of Garth Andrew White as a director on 2024-10-08
dot icon15/10/2024
Termination of appointment of Alan Scott White as a director on 2024-10-08
dot icon15/10/2024
Termination of appointment of Laurence Ivan White as a director on 2024-10-08
dot icon15/10/2024
Termination of appointment of Terry White as a director on 2024-10-08
dot icon15/10/2024
Notification of Lifco Ab as a person with significant control on 2024-10-08
dot icon11/10/2024
Resolutions
dot icon04/10/2024
Cessation of Lucy Parsons as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Roger James Parsons as a person with significant control on 2021-05-23
dot icon04/10/2024
Notification of Maydown Holdings Ltd as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Alan Scott White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Anna Martina White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Andrew Scott White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Garth Andrew White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Heather Elizabeth White as a person with significant control on 2021-05-21
dot icon04/10/2024
Cessation of Laurence Ivan White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Priscilla Anne White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Terry White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Stella White as a person with significant control on 2021-05-23
dot icon04/10/2024
Cessation of Tina White as a person with significant control on 2021-05-23
dot icon01/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon02/07/2024
Accounts for a medium company made up to 2024-03-31
dot icon24/04/2024
Change of share class name or designation
dot icon24/04/2024
Particulars of variation of rights attached to shares
dot icon24/04/2024
Change of share class name or designation
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Memorandum and Articles of Association
dot icon20/02/2024
Satisfaction of charge NI6162010001 in full
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Termination of appointment of Andrew Scott White as a director on 2022-04-01
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon07/04/2020
Resolutions
dot icon07/04/2020
Memorandum and Articles of Association
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Change of details for Mrs Heather Elizabeth White as a person with significant control on 2018-03-09
dot icon05/04/2018
Change of details for Mr Andrew Scott White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Lucy Parsons as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Roger Parsons as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Tina White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Terry White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Stella White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Laurence White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Anna Martina White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Alan White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Priscilla White as a person with significant control on 2018-03-09
dot icon05/04/2018
Notification of Garth White as a person with significant control on 2018-03-09
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Particulars of variation of rights attached to shares
dot icon05/04/2018
Change of share class name or designation
dot icon05/04/2018
Change of share class name or designation
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/03/2018
Appointment of Terry White as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr Roger James Parsons as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr Laurence Ivan White as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr Garth Andrew White as a director on 2018-03-09
dot icon15/03/2018
Appointment of Mr Alan Scott White as a director on 2018-03-09
dot icon09/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/09/2017
Resolutions
dot icon10/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from 1 Carrakeel Drive Maydown Londonderry BT47 6UQ to Ascot House 2a Carrakeel Drive Maydown Londonderry Co Londonderry BT47 6UQ on 2016-12-19
dot icon27/07/2016
Registration of charge NI6162010001, created on 2016-07-25
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/04/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

49
2023
change arrow icon+18.19 % *

* during past year

Cash in Bank

£3,523,180.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
5.25M
-
0.00
2.85M
-
2022
45
6.42M
-
0.00
2.98M
-
2023
49
8.61M
-
0.00
3.52M
-
2023
49
8.61M
-
0.00
3.52M
-

Employees

2023

Employees

49 Ascended9 % *

Net Assets(GBP)

8.61M £Ascended34.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.52M £Ascended18.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Terry
Director
09/03/2018 - 08/10/2024
5
Parsons, Roger James
Director
09/03/2018 - 08/10/2024
7
White, Garth Andrew
Director
09/03/2018 - 08/10/2024
11
White, Laurence Ivan
Director
09/03/2018 - 08/10/2024
7
White, Alan Scott
Director
09/03/2018 - 08/10/2024
6

Persons with Significant Control

26
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASCOT SIGNS LTD

ASCOT SIGNS LTD is an(a) Active company incorporated on 08/01/2013 with the registered office located at 13b Carrakeel Drive, Maydown, Londonderry BT47 6UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT SIGNS LTD?

toggle

ASCOT SIGNS LTD is currently Active. It was registered on 08/01/2013 .

Where is ASCOT SIGNS LTD located?

toggle

ASCOT SIGNS LTD is registered at 13b Carrakeel Drive, Maydown, Londonderry BT47 6UQ.

What does ASCOT SIGNS LTD do?

toggle

ASCOT SIGNS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASCOT SIGNS LTD have?

toggle

ASCOT SIGNS LTD had 49 employees in 2023.

What is the latest filing for ASCOT SIGNS LTD?

toggle

The latest filing was on 01/04/2026: Accounts for a medium company made up to 2025-12-31.