Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASCARI HOLDINGS LIMITED
Company Information for

ASCARI HOLDINGS LIMITED

36 GLASSELL PARK ROAD, GLASSEL PARK ROAD, LONGNIDDRY, EAST LOTHIAN, EH32 0NY,
Company Registration Number
SC154336
Private Limited Company
Active

Company Overview

About Ascari Holdings Ltd
ASCARI HOLDINGS LIMITED was founded on 1994-11-17 and has its registered office in Longniddry. The organisation's status is listed as "Active". Ascari Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASCARI HOLDINGS LIMITED
 
Legal Registered Office
36 GLASSELL PARK ROAD
GLASSEL PARK ROAD
LONGNIDDRY
EAST LOTHIAN
EH32 0NY
Other companies in AB11
 
Filing Information
Company Number SC154336
Company ID Number SC154336
Date formed 1994-11-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCARI HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name ASCARI HOLDINGS LIMITED
The following companies were found which have the same name as ASCARI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCARI HOLDINGS LIMITED EAST COUNTY HOTEL DUNLO STREET BALLINASLOE CO.GALWAY Dissolved Company formed on the 1998-08-18
ASCARI HOLDINGS PTY LTD Active Company formed on the 2017-03-27
ASCARI HOLDINGS PTY LTD SA 5021 Dissolved Company formed on the 2017-03-27
ASCARI HOLDINGS, INC. 5005 RIVERWAY DR STE 200 HOUSTON TX 77056 Active Company formed on the 1997-06-17
ASCARI HOLDINGS I LTD. 5005 RIVERWAY DR STE 200 HOUSTON TX 77056 Dissolved Company formed on the 1997-02-11

Company Officers of ASCARI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GOODWOOD SERVICES LIMITED
Company Secretary 2014-09-19
PAUL EMMANUEL O'NEILL
Director 2018-01-18
ADRIAN RELPH
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MARK CURRIE
Director 2014-09-19 2018-01-18
JACQUELINE MARGUERITE LE NOURY
Director 2014-09-19 2017-06-30
DAVID ALAN ROWLINSON
Director 2016-10-18 2017-06-30
WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
Company Secretary 2014-04-04 2014-09-19
PAUL CONWAY
Director 2014-04-04 2014-09-19
WT DIRECTORS LIMITED
Director 2014-07-10 2014-09-19
BRUCE MARK CURRIE
Director 2014-04-04 2014-07-10
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 1999-03-31 2014-04-04
STUART WILLIAM WILSON
Director 2013-03-20 2014-04-04
ERIK JOHN ZWART
Director 2011-10-28 2013-03-20
HINDERIKUS JOHANNES THEUNIS TABBERT
Director 2008-01-31 2011-10-28
MIRJAM PAULINE ZWART
Director 1999-03-31 2008-01-31
MIRJAM PAULINE ZWART
Company Secretary 1994-11-17 1999-03-31
KLAAS JOHANNES ZWART
Director 1994-11-17 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EMMANUEL O'NEILL GRANDEUR LIMITED Director 2018-01-18 CURRENT 2004-06-22 Active
PAUL EMMANUEL O'NEILL GOSFORD (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL GLASSEL (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL DUNBAR (UK) LIMITED Director 2018-01-18 CURRENT 2006-10-10 Active
PAUL EMMANUEL O'NEILL SNOWFLAKE 145 LIMITED Director 2018-01-18 CURRENT 2003-06-17 Active
PAUL EMMANUEL O'NEILL PRANDIAL LIMITED Director 2018-01-18 CURRENT 2003-12-17 Active
PAUL EMMANUEL O'NEILL THATCHER LIMITED Director 2018-01-18 CURRENT 2004-03-05 Active
PAUL EMMANUEL O'NEILL NEIDPATH (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active - Proposal to Strike off
PAUL EMMANUEL O'NEILL ORCHARD COURT (UK) LIMITED Director 2018-01-18 CURRENT 2006-05-25 Active
PAUL EMMANUEL O'NEILL TEAM ASCARI LIMITED Director 2018-01-18 CURRENT 2000-01-28 Active
PAUL EMMANUEL O'NEILL CRAWFISH LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL BEETLE LIMITED Director 2018-01-18 CURRENT 2002-08-21 Active
PAUL EMMANUEL O'NEILL AUTARCH LIMITED Director 2018-01-18 CURRENT 2003-02-18 Active
PAUL EMMANUEL O'NEILL ASCARI CARS LIMITED Director 2018-01-18 CURRENT 1994-12-02 Active
PAUL EMMANUEL O'NEILL DONAMOUNT LIMITED Director 2018-01-18 CURRENT 1999-09-30 Active
PAUL EMMANUEL O'NEILL BIRCHLEAF LIMITED Director 2018-01-18 CURRENT 2005-07-07 Active
PAUL EMMANUEL O'NEILL ORPHEUS LIMITED Director 2017-12-19 CURRENT 2003-02-11 Active
PAUL EMMANUEL O'NEILL THE KENSINGTON CREPERIE LIMITED Director 2016-10-25 CURRENT 2001-02-06 Active
PAUL EMMANUEL O'NEILL THE CREPERIE GROUP LIMITED Director 2016-10-25 CURRENT 2003-06-04 Active
ADRIAN RELPH THE KENSINGTON CREPERIE LIMITED Director 2018-01-26 CURRENT 2001-02-06 Active
ADRIAN RELPH THE CREPERIE GROUP LIMITED Director 2018-01-26 CURRENT 2003-06-04 Active
ADRIAN RELPH KESTRAL RIDGE (UK) LIMITED Director 2017-06-30 CURRENT 2005-11-17 Dissolved 2018-02-13
ADRIAN RELPH LOADFLEET (UK) LIMITED Director 2017-06-30 CURRENT 2005-11-17 Dissolved 2018-02-13
ADRIAN RELPH CONJUNCTION LIMITED Director 2017-06-30 CURRENT 2002-10-22 Active - Proposal to Strike off
ADRIAN RELPH GRANDEUR LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
ADRIAN RELPH GOSFORD (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-18 Active - Proposal to Strike off
ADRIAN RELPH GLASSEL (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-18 Active - Proposal to Strike off
ADRIAN RELPH DUNBAR (UK) LIMITED Director 2017-06-30 CURRENT 2006-10-10 Active
ADRIAN RELPH FONTAINE CORPORATE SERVICES LIMITED Director 2017-06-30 CURRENT 2010-05-11 Active - Proposal to Strike off
ADRIAN RELPH SNOWFLAKE 145 LIMITED Director 2017-06-30 CURRENT 2003-06-17 Active
ADRIAN RELPH PRANDIAL LIMITED Director 2017-06-30 CURRENT 2003-12-17 Active
ADRIAN RELPH THATCHER LIMITED Director 2017-06-30 CURRENT 2004-03-05 Active
ADRIAN RELPH NEIDPATH (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-25 Active - Proposal to Strike off
ADRIAN RELPH ORCHARD COURT (UK) LIMITED Director 2017-06-30 CURRENT 2006-05-25 Active
ADRIAN RELPH TEAM ASCARI LIMITED Director 2017-06-30 CURRENT 2000-01-28 Active
ADRIAN RELPH CRAWFISH LIMITED Director 2017-06-30 CURRENT 2002-08-21 Active
ADRIAN RELPH BEETLE LIMITED Director 2017-06-30 CURRENT 2002-08-21 Active
ADRIAN RELPH AUTARCH LIMITED Director 2017-06-30 CURRENT 2003-02-18 Active
ADRIAN RELPH DONAMOUNT LIMITED Director 2017-06-30 CURRENT 1999-09-30 Active
ADRIAN RELPH BIRCHLEAF LIMITED Director 2017-06-30 CURRENT 2005-07-07 Active
ADRIAN RELPH GAS VENTURES (UK) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 5 Carden Place Aberdeen AB10 1UT Scotland
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RELPH
2021-12-15CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-15Notice removal from the register
2021-10-15AP01Notice removal from the register
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 5 CARDEN PLACE ABERDEEN AB10 1UT SCOTLAND
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O INFINITY TAX LIMITED 37 ALBERT STREET ABERDEEN AB25 1XU
2018-01-29AP01DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARK CURRIE
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART
2017-10-27PSC07CESSATION OF MARTIN PETER FEKKES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY
2017-07-04AP01DIRECTOR APPOINTED MR ADRIAN RELPH
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ
2014-12-29AAMDAmended account small company full exemption
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-13AP04CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED
2014-11-13AP01DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY
2014-11-13AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WT DIRECTORS LIMITED
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-18AP02CORPORATE DIRECTOR APPOINTED WT DIRECTORS LIMITED
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE
2014-06-17AP01DIRECTOR APPOINTED MR PAUL CONWAY
2014-06-17AP01DIRECTOR APPOINTED MR BRUCE CURRIE
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1PS
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2014-06-17AP04CORPORATE SECRETARY APPOINTED WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0123/10/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-26AP01DIRECTOR APPOINTED MR STUART WILLIAM WILSON
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ZWART
2012-11-07AR0123/10/12 FULL LIST
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HINDERIKUS TABBERT
2012-01-11AP01DIRECTOR APPOINTED MR ERIK JOHN ZWART
2011-11-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-10-26AR0123/10/11 FULL LIST
2010-11-21AR0123/10/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-19AR0123/10/09 FULL LIST
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 23/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HINDERIKUS JOHANNES THEUNIS TABBERT / 23/10/2009
2009-10-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-02AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-03-01288aDIRECTOR APPOINTED HINDERIKUS JOHANNES THEUNIS TABBERT
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR MIRJAM ZWART
2007-12-06363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-11-01363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-11-16363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-09363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-12363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-11-12363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-12AUDAUDITOR'S RESIGNATION
2000-12-11AUDAUDITOR'S RESIGNATION
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-24363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: OFFSHORE TECHNOLOGY PARK CLAYMORE DRIVE BRIDGE OF DON ABERDEEN AB23 8GD
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-24288aNEW DIRECTOR APPOINTED
1999-04-09288bSECRETARY RESIGNED
1999-04-09288aNEW SECRETARY APPOINTED
1999-04-09288bDIRECTOR RESIGNED
1998-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-25363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-21363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: HOWE MOSS TERRACE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN GRAMPIAN AB2 0GR
1997-05-31AAFULL ACCOUNTS MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCARI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCARI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCARI HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 ASCARI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASCARI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCARI HOLDINGS LIMITED
Trademarks
We have not found any records of ASCARI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCARI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ASCARI HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASCARI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCARI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCARI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.