Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCO POWER TECHNOLOGIES LIMITED
Company Information for

ASCO POWER TECHNOLOGIES LIMITED

LONDON, ENGLAND, W1U,
Company Registration Number
03837950
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About Asco Power Technologies Ltd
ASCO POWER TECHNOLOGIES LIMITED was founded on 1999-09-08 and had its registered office in London. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
ASCO POWER TECHNOLOGIES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
INVENTMODE LIMITED19/10/1999
Filing Information
Company Number 03837950
Date formed 1999-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-10-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-16 19:39:13
Primary Source:Companies House
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 ASCO POWER TECHNOLOGIES LIMITED
The following companies were found which have the same name as ASCO POWER TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Asco Power Technologies, L.P. Delaware Unknown
ASCO POWER TECHNOLOGIES, L.P. PO BOX 80612 INDIANAPOLIS IN 46280 Active Company formed on the 2018-10-16
ASCO POWER TECHNOLOGIES LP Georgia Unknown
ASCO POWER TECHNOLOGIES L P North Carolina Unknown
ASCO POWER TECHNOLOGIES LP California Unknown
ASCO POWER TECHNOLOGIES LP New Jersey Unknown
ASCO POWER TECHNOLOGIES L.P Georgia Unknown
ASCO POWER TECHNOLOGIES L P Arizona Unknown

Company Officers of ASCO POWER TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
BENTE BULOW BUNDGAARD-ANTOINE
Director 2016-11-30
MARTIN BENEDICT FERNANDEZ
Director 2016-11-30
DEREK SHAW
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES MOSS
Company Secretary 2006-03-21 2016-11-30
EAMON JOHN ROWAN
Director 2016-03-14 2016-11-30
STEWART THOMPSON
Director 1999-10-18 2016-11-30
DAVID ANTHONY NOONAN
Director 2008-11-01 2015-12-16
WILLIAM LYALL
Company Secretary 1999-10-19 2014-07-31
WILLIAM LYALL
Director 1999-10-18 2014-07-31
ARMAND J VISIOLI JR
Director 1999-10-18 2012-01-16
JANET WILLIS
Director 2006-03-21 2008-11-02
MICHAEL B LEFKOWITZ
Company Secretary 1999-10-18 2006-03-21
MICHAEL B LEFKOWITZ
Director 1999-10-18 2006-03-21
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1999-09-30 1999-10-18
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-09-30 1999-10-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 1999-09-30 1999-10-18
ABOGADO NOMINEES LIMITED
Nominated Director 1999-09-30 1999-10-18
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-09-08 1999-09-30
LUCIENE JAMES LIMITED
Nominated Director 1999-09-08 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTE BULOW BUNDGAARD-ANTOINE EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
BENTE BULOW BUNDGAARD-ANTOINE LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2014-06-18 CURRENT 1996-01-24 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2014-06-18 CURRENT 2000-03-09 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE BRISTOL BABCOCK LIMITED Director 2014-06-18 CURRENT 1991-02-06 Active
BENTE BULOW BUNDGAARD-ANTOINE BANNERSCIENTIFIC LIMITED Director 2014-06-18 CURRENT 1985-07-25 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER EUROPE LIMITED Director 2014-06-18 CURRENT 1985-09-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METALLURGICAL SERVICES LABORATORIES LIMITED Director 2014-06-18 CURRENT 1966-09-27 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METASERV LIMITED Director 2014-06-18 CURRENT 1971-01-18 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER UK LIMITED Director 2014-06-18 CURRENT 1970-07-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE ARMORY BLAISE Director 2014-06-16 CURRENT 1986-04-17 Active
BENTE BULOW BUNDGAARD-ANTOINE BRAY LECTROHEAT LIMITED Director 2014-06-16 CURRENT 1971-10-14 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMR BARNSTAPLE LIMITED Director 2014-06-04 CURRENT 1992-08-03 Dissolved 2017-10-10
BENTE BULOW BUNDGAARD-ANTOINE EMERSON HOLDING COMPANY LIMITED Director 2014-06-04 CURRENT 1984-02-10 Active
BENTE BULOW BUNDGAARD-ANTOINE DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2014-06-04 CURRENT 1990-06-04 Active
BENTE BULOW BUNDGAARD-ANTOINE RUTHERFURD ACQUISITIONS LIMITED Director 2014-06-04 CURRENT 2010-06-03 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON ELECTRIC U.K. LIMITED Director 2014-05-28 CURRENT 1965-07-30 Active
BENTE BULOW BUNDGAARD-ANTOINE TRANMET HOLDINGS LIMITED Director 2014-05-28 CURRENT 2003-11-07 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON USD FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 2011-06-20 Active
BENTE BULOW BUNDGAARD-ANTOINE MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
MARTIN BENEDICT FERNANDEZ ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
MARTIN BENEDICT FERNANDEZ MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2013-04-30 CURRENT 1996-01-24 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2013-04-30 CURRENT 2000-03-09 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ EMERSON USD FINANCE COMPANY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
MARTIN BENEDICT FERNANDEZ RUTHERFURD ACQUISITIONS LIMITED Director 2010-09-06 CURRENT 2010-06-03 Active
MARTIN BENEDICT FERNANDEZ BANNERSCIENTIFIC LIMITED Director 2006-09-29 CURRENT 1985-07-25 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER EUROPE LIMITED Director 2006-09-29 CURRENT 1985-09-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METALLURGICAL SERVICES LABORATORIES LIMITED Director 2006-09-29 CURRENT 1966-09-27 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METASERV LIMITED Director 2006-09-29 CURRENT 1971-01-18 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER UK LIMITED Director 2006-09-29 CURRENT 1970-07-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BRISTOL BABCOCK LIMITED Director 2006-04-24 CURRENT 1991-02-06 Active
MARTIN BENEDICT FERNANDEZ TRANMET HOLDINGS LIMITED Director 2004-02-25 CURRENT 2003-11-07 Active
MARTIN BENEDICT FERNANDEZ DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2001-10-29 CURRENT 1990-06-04 Active
MARTIN BENEDICT FERNANDEZ EMERSON ELECTRIC U.K. LIMITED Director 2001-10-22 CURRENT 1965-07-30 Active
MARTIN BENEDICT FERNANDEZ EMERSON HOLDING COMPANY LIMITED Director 2001-10-22 CURRENT 1984-02-10 Active
MARTIN BENEDICT FERNANDEZ EMR BARNSTAPLE LIMITED Director 2001-10-17 CURRENT 1992-08-03 Dissolved 2017-10-10
MARTIN BENEDICT FERNANDEZ COMPUTATIONAL SYSTEMS LIMITED Director 2001-04-09 CURRENT 1995-09-26 Dissolved 2014-12-02
MARTIN BENEDICT FERNANDEZ ARMORY BLAISE Director 2001-04-09 CURRENT 1986-04-17 Active
MARTIN BENEDICT FERNANDEZ BRAY LECTROHEAT LIMITED Director 2001-04-09 CURRENT 1971-10-14 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON UK TRUSTEES LIMITED Director 2000-02-21 CURRENT 1980-12-02 Active
DEREK SHAW EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
DEREK SHAW ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
DEREK SHAW GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
DEREK SHAW EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
DEREK SHAW EMERSON ELECTRIC U.K. LIMITED Director 2015-09-18 CURRENT 1965-07-30 Active
DEREK SHAW EMERSON HOLDING COMPANY LIMITED Director 2015-09-18 CURRENT 1984-02-10 Active
DEREK SHAW DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2015-09-18 CURRENT 1990-06-04 Active
DEREK SHAW TRANMET HOLDINGS LIMITED Director 2015-09-18 CURRENT 2003-11-07 Active
DEREK SHAW RUTHERFURD ACQUISITIONS LIMITED Director 2015-09-18 CURRENT 2010-06-03 Active
DEREK SHAW EMERSON USD FINANCE COMPANY LIMITED Director 2015-09-18 CURRENT 2011-06-20 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
2017-10-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-07DS01APPLICATION FOR STRIKING-OFF
2017-06-16SH20STATEMENT BY DIRECTORS
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16SH1916/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-16CAP-SSSOLVENCY STATEMENT DATED 15/06/17
2017-06-16RES13REDUCTION OF SHARE PREMIUM ACCOUNT 15/06/2017
2017-06-16RES06REDUCE ISSUED CAPITAL 15/06/2017
2016-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MOSS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART THOMPSON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMON ROWAN
2016-12-06AP01DIRECTOR APPOINTED MR DEREK SHAW
2016-12-06AP01DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE
2016-12-06AP01DIRECTOR APPOINTED MR MARTIN BENEDICT FERNANDEZ
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM FOURTH AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1YG
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-05AA30/09/15 TOTAL EXEMPTION FULL
2016-03-14AP01DIRECTOR APPOINTED MR EAMON JOHN ROWAN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-16AR0108/09/15 FULL LIST
2015-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MOSS / 16/11/2015
2015-06-22AA30/09/14 TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-30AR0108/09/14 FULL LIST
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM LYALL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL
2014-02-20AA30/09/13 TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-04AR0108/09/13 FULL LIST
2013-02-08AA30/09/12 TOTAL EXEMPTION FULL
2012-09-26AR0108/09/12 FULL LIST
2012-02-08AA30/09/11 TOTAL EXEMPTION FULL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND VISIOLI JR
2011-12-06AR0108/09/11 FULL LIST
2011-05-11AA30/09/10 TOTAL EXEMPTION FULL
2010-11-02AR0108/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMAND J VISIOLI JR / 08/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMPSON / 08/09/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES MOSS / 08/09/2010
2010-03-10AA30/09/09 TOTAL EXEMPTION FULL
2009-11-12AR0108/09/09 FULL LIST
2009-03-13363aRETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1YG
2009-01-26AA30/09/08 TOTAL EXEMPTION FULL
2008-11-11288aDIRECTOR APPOINTED DAVID ANTHONY NOONAN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JANET WILLIS
2008-03-05AA30/09/07 TOTAL EXEMPTION FULL
2007-09-27363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-11363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2005-10-07363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-27363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-09363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19AUDAUDITOR'S RESIGNATION
2001-10-16363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-10-09SASHARES AGREEMENT OTC
2001-10-0988(2)RAD 12/09/01--------- £ SI 199998@1=199998 £ IC 2/200000
2001-09-03363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-10-10288aNEW SECRETARY APPOINTED
2000-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-22288bDIRECTOR RESIGNED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-27123£ NC 1000/500000 18/10/99
1999-10-27287REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-10-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to ASCO POWER TECHNOLOGIES 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 ASCO POWER TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCO POWER TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.779
MortgagesNumMortOutstanding0.887
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.898

This shows the max and average number of mortgages for companies with the same SIC code of 27110 - Manufacture of electric motors, generators and transformers

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 ASCO POWER TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ASCO POWER TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCO POWER TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ASCO POWER TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCO POWER TECHNOLOGIES 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 (27110 - Manufacture of electric motors, generators and transformers) as ASCO POWER TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCO POWER TECHNOLOGIES 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 ASCO POWER TECHNOLOGIES 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 ASCO POWER TECHNOLOGIES LIMITED any grants or awards.
Ownership
    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.