THE ASCENT GROUP LIMITED - MONMOUTH
Company Profile | Company Filings |
Overview
THE ASCENT GROUP LIMITED is a Private Limited Company from MONMOUTH and has the status: Active.
THE ASCENT GROUP LIMITED was incorporated 39 years ago on 15/08/1984 and has the registered number: 01840960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ASCENT GROUP LIMITED was incorporated 39 years ago on 15/08/1984 and has the registered number: 01840960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE ASCENT GROUP LIMITED - MONMOUTH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BALIEY PITT FARMHOUSE
MONMOUTH
GWENT
NP25 5AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES LEIGH ZORAB | Jun 1957 | British | Director | CURRENT | |
MR JAMES LEIGH ZORAB | Jun 1957 | British | Secretary | 2005-07-19 | CURRENT |
MARK SHAUNESSY KERNS | May 1960 | British | Director | 2017-01-30 | CURRENT |
MR MICHAEL ROGER PEARSON SMITH | Sep 1956 | Australian | Director | 2017-01-30 UNTIL 2019-07-10 | RESIGNED |
MR RICHARD MARTIN WILLAN | Nov 1946 | British | Director | 1992-08-25 UNTIL 1994-01-26 | RESIGNED |
ALUN DAVIES | May 1931 | British | Secretary | RESIGNED | |
GEOFFREY BRIAN LLOYD | Jun 1954 | British | Secretary | 1995-07-14 UNTIL 2005-07-19 | RESIGNED |
MR RICHARD MARTIN WILLAN | Nov 1946 | British | Director | 1995-03-17 UNTIL 2001-09-18 | RESIGNED |
GEOFFREY BRIAN LLOYD | Jun 1954 | British | Director | 1995-03-31 UNTIL 2001-11-30 | RESIGNED |
PHILIP GORDON WEEKES | Jun 1920 | British | Director | RESIGNED | |
MR GRAHAM HEDLEY ORAM | Dec 1951 | Welsh British | Director | 1992-02-20 UNTIL 1992-11-01 | RESIGNED |
MR MARKUS HARDY RUETIMANN | May 1958 | British,Swiss | Director | 2017-01-30 UNTIL 2019-07-10 | RESIGNED |
HELEN KATHERINE SCUDAMORE | Aug 1961 | British | Director | 2004-03-01 UNTIL 2005-07-01 | RESIGNED |
DOCTOR ROY CLARK | Apr 1954 | British | Director | 2005-03-15 UNTIL 2005-09-05 | RESIGNED |
JANE MARSH | Oct 1964 | British | Director | 1997-12-11 UNTIL 2001-11-30 | RESIGNED |
ROBERT SCOTT HOUSTON | Oct 1937 | British | Director | 1996-11-06 UNTIL 2005-03-15 | RESIGNED |
SIR MAYNARD JENOUR | Jan 1905 | British | Director | RESIGNED | |
MR MARK ROBERT BROUGHTON | Sep 1956 | British | Director | 2016-10-09 UNTIL 2019-07-10 | RESIGNED |
PETER JOHN FREEMAN | Mar 1931 | British | Director | RESIGNED | |
MICHELLE FARKAS | May 1977 | British | Director | 2017-01-30 UNTIL 2019-01-17 | RESIGNED |
MR PETER ANTHONY DAVIS | Oct 1941 | British | Director | 2001-10-17 UNTIL 2018-12-21 | RESIGNED |
ALUN DAVIES | May 1931 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs James Leigh Zorab | 2016-09-01 | 6/1957 | Monmouth Monmouthshire | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-10-03 | 31-12-2022 | £197,400 Cash £-115,057 equity |
The Ascent Group Limited | 2022-03-26 | 31-12-2021 | £17,750 Cash £-470,917 equity |
The Ascent Group Limited | 2021-07-03 | 31-12-2020 | £11,939 Cash £-505,482 equity |
Accounts Submission | 2019-09-17 | 31-12-2018 | £9,525 Cash £-1,136,201 equity |
Abbreviated Company Accounts - THE ASCENT GROUP LIMITED | 2015-10-30 | 31-12-2014 | £120 Cash £-924,442 equity |
THE ASCENT GROUP LIMITED Accounts filed on 31-12-2013 | 2014-09-27 | 31-12-2013 | £5,654 Cash £-670,988 equity |