Check the

ASCOT ASSOCIATES CHIMNEY SERVICES LIMITED

Company
ASCOT ASSOCIATES CHIMNEY SERVICES LIMITED (04364482)

ASCOT ASSOCIATES CHIMNEY SERVICES

Phone: 01784 436 142
A⁺ rating

ABOUT ASCOT ASSOCIATES CHIMNEY SERVICES LIMITED

An established family business with over 30 years of experience we specialise in solving all types of chimney problems working mainly in London and the Home Counties.

We provide a professional and efficient service to all our clients from homeowners, builders and architects through to projects for the National Trust and Royal Household.

KEY FINANCES

Year
2016
Assets
£157.7k ▼ £-27.35k (-14.78 %)
Cash
£118.65k ▼ £-9.51k (-7.42 %)
Liabilities
£63.39k ▼ £-9.49k (-13.02 %)
Net Worth
£94.31k ▼ £-17.86k (-15.92 %)

REGISTRATION INFO

Company name
ASCOT ASSOCIATES CHIMNEY SERVICES LIMITED
Company number
04364482
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
ascotassociates.co.uk
Phones
01784 436 142
Registered Address
UNIT B6 CRABTREE ROAD,
THORPE INDUSTRIAL ESTATE,
EGHAM,
SURREY,
TW20 8RN

ECONOMIC ACTIVITIES

43290
Other construction installation

LAST EVENTS

22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 102

See Also


Last update 2018

ASCOT ASSOCIATES CHIMNEY SERVICES LIMITED DIRECTORS

Joanna Claire Janelid

  Acting PSC
Appointed
01 March 2010
Role
Secretary
Address
Unit B6, Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, TW20 8RN
Name
JANELID, Joanna Claire
Notified On
31 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fredrik Anders Janelid

  Acting PSC
Appointed
01 March 2010
Occupation
None
Role
Director
Age
53
Nationality
British
Address
Unit B6 Thorpe Industrial Estate, Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, TW20 8RN
Country Of Residence
England
Name
JANELID, Fredrik Anders
Notified On
31 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FELCOTT SECRETARY LIMITED

  Resigned
Appointed
31 January 2002
Resigned
06 February 2002
Role
Secretary
Address
Felcott House, 106a Hersham Road Hersham, Walton-On-Thames, Surrey, KT12 5RF
Name
FELCOTT SECRETARY LIMITED

Eva Janelid

  Resigned
Appointed
06 February 2002
Resigned
18 September 2009
Role
Secretary
Address
8 Greenways Drive, Sunningdale, Berkshire, SL5 9QS
Name
JANELID, Eva

FELCOTT DIRECTOR LIMITED

  Resigned
Appointed
31 January 2002
Resigned
06 February 2002
Role
Director
Address
Felcott House, 106a Hersham Road, Hersham, Walton-On-Thames Surrey, KT12 5RF
Name
FELCOTT DIRECTOR LIMITED

Anders Janelid

  Resigned
Appointed
06 February 2002
Resigned
30 April 2011
Occupation
Manager
Role
Director
Age
82
Nationality
Swedish
Address
8 Greenways Drive, Sunningdale, Berkshire, SL5 9QS
Country Of Residence
United Kingdom
Name
JANELID, Anders

REVIEWS


Check The Company
Excellent according to the company’s financial health.