Company Information for ASCOT BUILDING & ENGINEERING LIMITED
BROOKSIDE, NEW ROAD, ASCOT, BERKSHIRE, SL5 8QB,
|
Company Registration Number
04141611
Private Limited Company
Active |
Company Name | |
---|---|
ASCOT BUILDING & ENGINEERING LIMITED | |
Legal Registered Office | |
BROOKSIDE NEW ROAD ASCOT BERKSHIRE SL5 8QB Other companies in SL5 | |
Company Number | 04141611 | |
---|---|---|
Company ID Number | 04141611 | |
Date formed | 2001-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 02:19:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA NAYLOR |
||
PETER NAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MARK NAYLOR |
Company Secretary | ||
PETER NAYLOR |
Company Secretary | ||
RAYMOND ALAN OWEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASCOT BUILDING & INTERIORS LIMITED | Director | 2007-08-01 | CURRENT | 2007-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Naylor on 2015-02-10 | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/13 TO 31/03/13 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Barbara Naylor as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BENJAMIN NAYLOR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NAYLOR / 16/01/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/07 FROM: TOWN GATE 38 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NY | |
363s | RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 16/01/05; NO CHANGE OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 20/02/06 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/02 FROM: WOLVERTON COURT LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-15 |
Proposal to Strike Off | 2011-05-17 |
Proposal to Strike Off | 2007-05-22 |
Proposal to Strike Off | 2005-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-02-01 | £ 170,380 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT BUILDING & ENGINEERING LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 108,160 |
Current Assets | 2012-02-01 | £ 345,989 |
Debtors | 2012-02-01 | £ 221,162 |
Fixed Assets | 2012-02-01 | £ 5,668 |
Shareholder Funds | 2012-02-01 | £ 181,277 |
Stocks Inventory | 2012-02-01 | £ 16,667 |
Tangible Fixed Assets | 2012-02-01 | £ 5,668 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ASCOT BUILDING & ENGINEERING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASCOT BUILDING & ENGINEERING LIMITED | Event Date | 2012-05-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASCOT BUILDING & ENGINEERING LIMITED | Event Date | 2011-05-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASCOT BUILDING & ENGINEERING LIMITED | Event Date | 2007-05-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASCOT BUILDING & ENGINEERING LIMITED | Event Date | 2005-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |