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

TEAM ASCARI LIMITED

36 GLASSELL PARK ROAD, GLASSEL PARK ROAD, LONGNIDDRY, EAST LOTHIAN, EH32 0NY,
Company Registration Number
SC203562
Private Limited Company
Active

Company Overview

About Team Ascari Ltd
TEAM ASCARI LIMITED was founded on 2000-01-28 and has its registered office in Longniddry. The organisation's status is listed as "Active". Team Ascari 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
TEAM ASCARI LIMITED
 
Legal Registered Office
36 GLASSELL PARK ROAD
GLASSEL PARK ROAD
LONGNIDDRY
EAST LOTHIAN
EH32 0NY
Other companies in AB11
 
Filing Information
Company Number SC203562
Company ID Number SC203562
Date formed 2000-01-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743472430  
Last Datalog update: 2024-09-09 03:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM ASCARI 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 TEAM ASCARI 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
ABRAHAM CAREL SMITH
Director 2004-11-01 2014-06-12
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2003-06-27 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 2008-06-03 2011-10-28
MIRJAM PAULINE ZWART
Director 2000-01-28 2008-06-03
MARK JULIAN WATERMAN
Director 2003-10-21 2004-10-15
GERRIT BAKKER
Director 2003-02-03 2003-10-20
AMANDA MARIE AITKEN
Company Secretary 2002-02-18 2003-06-27
CHARLES WILLIAM PIPER
Director 2001-11-30 2003-02-10
STUART WILLIAM WILSON
Director 2001-11-30 2003-02-03
ROBERT JOHN COLLINGS
Director 2001-11-30 2002-11-29
IAN JAMES DAWSON
Director 2001-11-30 2002-06-21
RAEBURN CHRISTIE CLARK & WALLACE
Nominated Secretary 2000-01-28 2002-02-18

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 - Proposal to Strike off
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 HOLDINGS LIMITED Director 2018-01-18 CURRENT 1994-11-17 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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
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 ASCARI HOLDINGS LIMITED Director 2017-06-30 CURRENT 1994-11-17 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
2024-08-15DIRECTOR APPOINTED MR JAMES MICHAEL SERMON
2024-08-1230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
2023-12-04Register inspection address changed from 5 Carden Place Carden Place Aberdeen AB10 1UT Scotland to 36 Glassel Park Road Longniddry East Lothian EH32 0NY
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-0730/11/22 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
2022-06-22AP01DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-09-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 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
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART
2017-10-31PSC07CESSATION OF MARTIN PETER FEKKES AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGUERITE LE NOURY
2017-07-04AP01DIRECTOR APPOINTED MR ADRIAN RELPH
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLINSON
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from 16 a Bon Accord Square Aberdeen AB11 6DJ Scotland to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU
2015-12-05DISS40Compulsory strike-off action has been discontinued
2015-12-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0104/12/14 FULL LIST
2014-12-04AD02SAIL ADDRESS CHANGED FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
2014-11-13AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WT DIRECTORS LIMITED
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY
2014-11-13AP04CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED
2014-11-13AP01DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-17AP02CORPORATE DIRECTOR APPOINTED WT DIRECTORS LIMITED
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE
2014-05-29AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2014-05-29AP01DIRECTOR APPOINTED MR PAUL CONWAY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2014-05-29AP04CORPORATE SECRETARY APPOINTED WEIGHBRIDGE TRUST ADMINISTRATION LIMITED
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0104/12/13 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
2012-12-18AR0104/12/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HINDERIKUS TABBERT
2012-01-11AP01DIRECTOR APPOINTED MR ERIK JOHN ZWART
2011-12-07AR0104/12/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HINDERIKUS JOHANNES THEUNIS TABBERT / 01/08/2011
2011-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 07/12/2011
2011-11-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-14AR0104/12/10 NO CHANGES
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 1ST FLOOR SEABROKERS HOIUSE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF
2010-11-25AA30/11/09 TOTAL EXEMPTION FULL
2010-03-08AR0104/12/09 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2009-08-24AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 12 QUEENS ROAD ABERDEEN AB15 4ZT
2009-05-08363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-01288aDIRECTOR APPOINTED HINDERIKUS JOHANNES THEUNIS TABBERT
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MIRJAM ZWART
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-03-13363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-12-13363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-03-31363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-04288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-09363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288bDIRECTOR RESIGNED
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288bSECRETARY RESIGNED
2003-06-03288bDIRECTOR RESIGNED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-01-15363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-07419a(Scot)DEC MORT/CHARGE *****
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-29288bSECRETARY RESIGNED
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1PS
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to TEAM ASCARI 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 TEAM ASCARI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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
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 TEAM ASCARI LIMITED

Intangible Assets
Patents
We have not found any records of TEAM ASCARI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM ASCARI LIMITED
Trademarks
We have not found any records of TEAM ASCARI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM ASCARI 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 (93199 - Other sports activities) as TEAM ASCARI LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where TEAM ASCARI 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 TEAM ASCARI 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 TEAM ASCARI 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.