Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCO (DC3) LIMITED
Company Information for

ASCO (DC3) LIMITED

GREAT YARMOUTH OFFSHORE SUPPLY, BASE SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3LX,
Company Registration Number
05916071
Private Limited Company
Active

Company Overview

About Asco (dc3) Ltd
ASCO (DC3) LIMITED was founded on 2006-08-24 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Asco (dc3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCO (DC3) LIMITED
 
Legal Registered Office
GREAT YARMOUTH OFFSHORE SUPPLY
BASE SOUTH DENES ROAD
GREAT YARMOUTH
NORFOLK
NR30 3LX
Other companies in NR30
 
Previous Names
ASCO FUNDING LIMITED18/12/2012
DE FACTO 1410 LIMITED27/09/2006
Filing Information
Company Number 05916071
Company ID Number 05916071
Date formed 2006-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCO (DC3) 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.

Company Officers of ASCO (DC3) LIMITED

Current Directors
Officer Role Date Appointed
FRASER NICOL MCINTYRE
Company Secretary 2012-05-28
ALAN JOHN BROWN
Director 2014-12-09
MARK JOHNSTONE WALKER
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SMITH
Director 2013-02-27 2014-12-04
IAN MACARTHUR ROSS
Company Secretary 2006-09-27 2013-08-30
WILLIAM MACDONALD ALLAN
Director 2006-09-27 2013-02-27
IAN MACARTHUR ROSS
Director 2006-10-25 2013-02-27
LINDSAY-ANNE MCKENZIE
Company Secretary 2011-03-31 2012-05-28
WILLIAM LOCH
Director 2006-09-27 2012-05-28
RODNEY DESMONDE MORGAN LENTHALL
Director 2006-10-25 2011-12-21
WILLIAM STEWART KENNEDY
Company Secretary 2006-11-01 2011-03-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-08-24 2006-09-27
TRAVERS SMITH LIMITED
Director 2006-08-24 2006-09-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-08-24 2006-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BROWN THE INVICTA CAR CLUB LIMITED Director 2017-03-11 CURRENT 2009-11-30 Active
ALAN JOHN BROWN ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ALAN JOHN BROWN ST. CUTHBERT'S CENTRE Director 2016-02-11 CURRENT 1990-06-11 Active
ALAN JOHN BROWN ASCO ACQUISITIONS LIMITED Director 2015-01-06 CURRENT 2011-11-09 Active
ALAN JOHN BROWN ASCO GROUP LIMITED Director 2015-01-06 CURRENT 2011-11-18 Active
ALAN JOHN BROWN SCRABSTER PORT SERVICES LIMITED Director 2014-12-09 CURRENT 1997-02-24 Dissolved 2016-12-13
ALAN JOHN BROWN ASCO (DC2) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO HOLDINGS LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
ALAN JOHN BROWN ASCO JV HOLDINGS LIMITED Director 2014-12-09 CURRENT 2008-07-22 Active
ALAN JOHN BROWN ASCO MARINE LIMITED Director 2014-12-09 CURRENT 2007-02-07 Active
ALAN JOHN BROWN SELETAR SHIPPING LIMITED Director 2014-12-09 CURRENT 2008-09-05 Active
ALAN JOHN BROWN OBM LIMITED Director 2014-12-09 CURRENT 2011-01-21 Active
ALAN JOHN BROWN ASCO AVIATION LIMITED Director 2014-12-09 CURRENT 2011-08-02 Active - Proposal to Strike off
ALAN JOHN BROWN ONIQUA EUROPE LIMITED Director 2014-12-09 CURRENT 2013-05-01 Active
ALAN JOHN BROWN ASCO (DC4) LIMITED Director 2014-12-09 CURRENT 2006-08-07 Active
ALAN JOHN BROWN ASCO UK LIMITED Director 2014-12-09 CURRENT 1954-03-15 Active
ALAN JOHN BROWN NORTH SEA LIFTING LIMITED Director 2014-12-09 CURRENT 1989-04-18 Active
ALAN JOHN BROWN ASCO DECOMMISSIONING LIMITED Director 2014-12-09 CURRENT 1997-11-04 Active
ALAN JOHN BROWN ASCO FREIGHT MANAGEMENT LIMITED Director 2014-12-09 CURRENT 1999-12-07 Active
ALAN JOHN BROWN ASCO PROPERTIES LIMITED Director 2014-12-09 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER ASCO VENTURES LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MARK JOHNSTONE WALKER CSM HOLDINGS UK LIMITED Director 2013-08-07 CURRENT 2006-02-17 Dissolved 2014-06-13
MARK JOHNSTONE WALKER ONIQUA EUROPE LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
MARK JOHNSTONE WALKER ASCO (DC1) LIMITED Director 2013-02-27 CURRENT 1973-03-09 Dissolved 2014-06-06
MARK JOHNSTONE WALKER VENTURE FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2000-03-10 Dissolved 2014-06-06
MARK JOHNSTONE WALKER OILBASE MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1992-02-20 Dissolved 2014-06-13
MARK JOHNSTONE WALKER WOODACON OILS LIMITED Director 2013-02-27 CURRENT 1968-03-12 Dissolved 2014-06-06
MARK JOHNSTONE WALKER SCRABSTER PORT SERVICES LIMITED Director 2013-02-27 CURRENT 1997-02-24 Dissolved 2016-12-13
MARK JOHNSTONE WALKER ASCO (DC2) LIMITED Director 2013-02-27 CURRENT 2006-08-07 Active
MARK JOHNSTONE WALKER ASCO HOLDINGS LIMITED Director 2013-02-27 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER ASCO JV HOLDINGS LIMITED Director 2013-02-27 CURRENT 2008-07-22 Active
MARK JOHNSTONE WALKER ASCO MARINE LIMITED Director 2013-02-27 CURRENT 2007-02-07 Active
MARK JOHNSTONE WALKER SELETAR SHIPPING LIMITED Director 2013-02-27 CURRENT 2008-09-05 Active
MARK JOHNSTONE WALKER OBM LIMITED Director 2013-02-27 CURRENT 2011-01-21 Active
MARK JOHNSTONE WALKER ASCO AVIATION LIMITED Director 2013-02-27 CURRENT 2011-08-02 Active - Proposal to Strike off
MARK JOHNSTONE WALKER ASCO (DC4) LIMITED Director 2013-02-27 CURRENT 2006-08-07 Active
MARK JOHNSTONE WALKER ASCO UK LIMITED Director 2013-02-27 CURRENT 1954-03-15 Active
MARK JOHNSTONE WALKER NORTH SEA LIFTING LIMITED Director 2013-02-27 CURRENT 1989-04-18 Active
MARK JOHNSTONE WALKER ASCO DECOMMISSIONING LIMITED Director 2013-02-27 CURRENT 1997-11-04 Active
MARK JOHNSTONE WALKER ASCO FREIGHT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 1999-12-07 Active
MARK JOHNSTONE WALKER ASCO PROPERTIES LIMITED Director 2013-02-27 CURRENT 2006-04-12 Active
MARK JOHNSTONE WALKER KCA DEUTAG DRILLING OFFSHORE SERVICES AS Director 2011-03-11 CURRENT 2010-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG PTE LIMITED Director 2011-01-07 CURRENT 2010-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG INVESTMENTS LIMITED Director 2010-01-13 CURRENT 2009-12-01 Active
MARK JOHNSTONE WALKER KCA DEUTAG EUROPE B.V. Director 2009-05-25 CURRENT 2005-10-31 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
2024-01-23Statement of capital on GBP 0.993873
2023-12-22Statement of capital on GBP 0.973873
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29DIRECTOR APPOINTED TIMOTHY MICHAEL ROBERT PETTIGREW
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PETER IAN FRANCE
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-23Memorandum articles filed
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 059160710006
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 059160710005
2023-07-06DIRECTOR APPOINTED ANTONY ROBERT WILLIAM WRIGHT
2023-07-06APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE HOPE LIPP
2020-03-20AP01DIRECTOR APPOINTED MR GARY NEIL PAVER
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-05-01AP01DIRECTOR APPOINTED MRS MARIANNE HOPE LIPP
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE WALKER
2018-10-05AP01DIRECTOR APPOINTED MR PETER IAN FRANCE
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BROWN
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 10000000
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10000000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR FRASER NICOL MCINTYRE on 2015-10-20
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BROWN / 20/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE WALKER / 20/10/2015
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 10000000
2015-08-27AR0124/08/15 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH
2014-12-22AP01DIRECTOR APPOINTED MR ALAN JOHN BROWN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 10000000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN ROSS
2013-09-03AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AP01DIRECTOR APPOINTED DEREK SMITH
2013-03-06AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS
2012-12-18RES15CHANGE OF NAME 18/12/2012
2012-12-18CERTNMCOMPANY NAME CHANGED ASCO FUNDING LIMITED CERTIFICATE ISSUED ON 18/12/12
2012-08-28AR0124/08/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LENTHALL
2012-05-31AP03SECRETARY APPOINTED FRASER NICOL MCINTYRE
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY-ANNE MCKENZIE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOCH
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD ALLAN / 28/05/2012
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMONDE MORGAN LENTHALL / 28/05/2012
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-13AR0124/08/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY
2011-04-08AP03SECRETARY APPOINTED LINDSAY-ANNE MCKENZIE
2010-08-25AR0124/08/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0124/08/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN / 04/12/2007
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOCH / 30/06/2007
2008-09-03363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-20363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-04-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29288aNEW SECRETARY APPOINTED
2006-11-22225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22123NC INC ALREADY ADJUSTED 25/10/06
2006-11-22RES04£ NC 1000/10000000 25/
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2288(2)RAD 25/10/06--------- £ SI 9999998@1=9999998 £ IC 2/10000000
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-27CERTNMCOMPANY NAME CHANGED DE FACTO 1410 LIMITED CERTIFICATE ISSUED ON 27/09/06
2006-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCO (DC3) 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 (DC3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-23 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2011-12-23 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2007-04-27 Satisfied PHOENIX EQUITY NOMINEES LIMITED (THE SECURITY AGENT)
DEBENTURE 2006-10-25 Satisfied HSBC BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)(IN SUCH CAPACITY THE "SECURITYAGENT")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 (DC3) LIMITED

Intangible Assets
Patents
We have not found any records of ASCO (DC3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCO (DC3) LIMITED
Trademarks
We have not found any records of ASCO (DC3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCO (DC3) 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 (82990 - Other business support service activities n.e.c.) as ASCO (DC3) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASCO (DC3) 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 (DC3) 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 (DC3) 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.