CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ASCENDANT TECHNOLOGIES LIMITED
Company
ASCENDANT TECHNOLOGIES
Phone:
01603 399 998
A⁺
rating
KEY FINANCES
Year
2017
Assets
£898.26k
▲ £257.73k (40.24 %)
Cash
£0.67k
▼ £-43.39k (-98.48 %)
Liabilities
£13.38k
▼ £-589.52k (-97.78 %)
Net Worth
£884.89k
▲ £847.25k (2,250.74 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Torfaen
Company name
ASCENDANT TECHNOLOGIES LIMITED
Company number
04667267
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
softrader.com
Phones
01603 399 998
Registered Address
UNIT 6-8 PANTEG INDUSTRIAL ESTATE,
STATION ROAD, GRIFFITHSTOWN,
PONTYPOOL,
CWMBRAN,
NP4 5LX
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
20 Jan 2017
Statement of capital following an allotment of shares on 20 January 2017 GBP 21,770
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
CHARGES
11 May 2015
Status
Outstanding
Delivered
12 May 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…
8 May 2015
Status
Outstanding
Delivered
8 May 2015
Persons entitled
Hsbc Invoice Finance(UK) LTD
Description
Contains fixed charge…
17 April 2015
Status
Outstanding
Delivered
17 April 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…
23 August 2007
Status
Outstanding
Delivered
25 August 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
14 April 2003
Status
Satisfied on 4 June 2008
Delivered
16 April 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ASCENDANT LIMITED
ASCENDANT RECRUITMENT LIMITED
ASCENDERS CONSULTING SERVICES LIMITED
ASCENSION FILMS (UK) LIMITED
ASCENT LIFT SERVICES LIMITED
ASCENT LIMITED
Last update 2018
ASCENDANT TECHNOLOGIES LIMITED DIRECTORS
Michael Dennis Wainwright
Acting
Appointed
17 February 2003
Role
Secretary
Address
9 Company Farm Drive, Llanfoist, Abergavenny, Gwent, Wales, NP7 9QA
Name
WAINWRIGHT, Michael Dennis
Michael Dennis Wainwright
Acting
PSC
Appointed
11 March 2003
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
9 Company Farm Drive, Llanfoist, Abergavenny, Gwent, Wales, NP7 9QA
Country Of Residence
Wales
Name
WAINWRIGHT, Michael Dennis
Notified On
16 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
17 February 2003
Resigned
17 February 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
James Denning
Resigned
Appointed
17 February 2003
Resigned
19 October 2010
Occupation
Management Consultant
Role
Director
Age
71
Nationality
British
Address
Bluecoats House, Blue Coats Lane, Goudhurst, Kent, TN17 1HB
Country Of Residence
England
Name
DENNING, James
Michael Declan Francis Egan
Resigned
Appointed
13 September 2005
Resigned
13 June 2006
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Potters Cottage Walker Terrace, Follifoot, Harrogate, North Yorkshire, HG3 1ED
Country Of Residence
England
Name
EGAN, Michael Declan Francis
Simon Christopher Heath
Resigned
Appointed
30 July 2003
Resigned
30 May 2008
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
8 The Pastures, Cowbit, Spalding, Lincolnshire, PE12 6FL
Country Of Residence
Gbr
Name
HEATH, Simon Christopher
INSTANT COMPANIES LIMITED
Resigned
Appointed
17 February 2003
Resigned
17 February 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.