Company NameASCL Limited
DirectorsStephen Lloyd Davies and Ashley James Edwards
Company StatusActive
Company Number06346833
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Lloyd Davies
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameSusan Mary Davies
NationalityBritish
StatusCurrent
Appointed03 September 2007(2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameMr Ashley James Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP
Director NameMrs Susan Mary Davies
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2015(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 2016)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address16a Ellers Road
Doncaster
South Yorkshire
DN4 7BA

Contact

Websitefreewebs.com

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Stephen Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,387
Current Liabilities£397,047

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
23 August 2018Change of details for Mr Stephen Lloyd Davies as a person with significant control on 22 August 2018 (2 pages)
23 August 2018Change of details for Mr Stephen Lloyd Davies as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr Ashley James Edwards as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Ashley James Edwards on 22 August 2018 (2 pages)
22 August 2018Cessation of Stephen Lloyd Davies as a person with significant control on 22 August 2018 (1 page)
22 August 2018Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 22 August 2018 (1 page)
22 August 2018Notification of Susan Mary Davies as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Secretary's details changed for Susan Mary Davies on 22 August 2018 (1 page)
22 August 2018Director's details changed for Mr Stephen Lloyd Davies on 22 August 2018 (2 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of Stephen Lloyd Davies as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Notification of Stephen Lloyd Davies as a person with significant control on 1 August 2017 (2 pages)
30 July 2017Withdrawal of a person with significant control statement on 30 July 2017 (2 pages)
30 July 2017Notification of a person with significant control statement (2 pages)
30 July 2017Notification of Ashley James Edwards as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Notification of Ashley James Edwards as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Withdrawal of a person with significant control statement on 30 July 2017 (2 pages)
30 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Secretary's details changed for Susan Mary Davies on 10 August 2016 (1 page)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Secretary's details changed for Susan Mary Davies on 10 August 2016 (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 February 2016Appointment of Mr Ashley Edwards as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Susan Mary Davies as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Susan Mary Davies as a director on 4 February 2016 (1 page)
4 February 2016Appointment of Mr Ashley Edwards as a director on 4 February 2016 (2 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
23 September 2015Appointment of Mrs Susan Mary Davies as a director on 23 August 2015 (2 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Appointment of Mrs Susan Mary Davies as a director on 23 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages)
10 September 2015Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages)
9 September 2015Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page)
9 September 2015Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page)
9 September 2015Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 December 2012Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
29 April 2008Registered office changed on 29/04/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
20 August 2007Incorporation (13 pages)
20 August 2007Incorporation (13 pages)