ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Team Ascari Limited

Team Ascari Limited is an active company incorporated on 28 January 2000 with the registered office located in Prestonpans, East Lothian. Team Ascari Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
SC203562
Private limited company
Scottish Company
Age
25 years
Incorporated 28 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (11 days ago)
Contact
Address
36 Glassell Park Road
Glassel Park Road
Longniddry
East Lothian
EH32 0NY
Scotland
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was 5 Carden Place Carden Place Aberdeen AB10 1UT Scotland
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Guernsey • Born in Jan 1970
Director • British • Lives in Guernsey • Born in Jan 1973
Director • British • Lives in England • Born in Jan 1991
Director • Irish • Lives in Guernsey • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ascari Cars Limited
Mr Paul Emmanuel O'Neill, Ms. Nicola Claire McGall, and 2 more are mutual people.
Active
Donamount Limited
Mr Paul Emmanuel O'Neill, Ms. Nicola Claire McGall, and 1 more are mutual people.
Active
NSM Corporate Services Limited
Mr Paul Emmanuel O'Neill, Mr Simon Graham, and 1 more are mutual people.
Active
Ascari Holdings Limited
Mr Paul Emmanuel O'Neill, Ms. Nicola Claire McGall, and 1 more are mutual people.
Active
Crawfish Limited
Mr Paul Emmanuel O'Neill and Ms. Nicola Claire McGall are mutual people.
Active
Beetle Limited
Mr Paul Emmanuel O'Neill and James Michael Sermon are mutual people.
Active
Prandial Limited
Mr Paul Emmanuel O'Neill and Ms. Nicola Claire McGall are mutual people.
Active
Birchleaf Limited
Mr Paul Emmanuel O'Neill and James Michael Sermon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25K
Same as previous period
Total Liabilities
-£16.05M
Same as previous period
Net Assets
-£16.02M
Same as previous period
Debt Ratio (%)
64196%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Aug 2024
Mr James Michael Sermon Appointed
1 Year 1 Month Ago on 8 Aug 2024
Mr Klaas Johannes Zwart (PSC) Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Goodwood Services Limited Resigned
1 Year 10 Months Ago on 27 Oct 2023
Nsm Services Limited Appointed
1 Year 10 Months Ago on 27 Oct 2023
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover Team Ascari Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 December 2024 with no updates
Submitted on 18 Dec 2024
Appointment of Mr James Michael Sermon as a director on 8 August 2024
Submitted on 15 Aug 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 12 Aug 2024
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 23 January 2024
Submitted on 26 Jan 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 4 Dec 2023
Register inspection address has been changed from 5 Carden Place Carden Place Aberdeen AB10 1UT Scotland to 36 Glassel Park Road Longniddry East Lothian EH32 0NY
Submitted on 4 Dec 2023
Appointment of Nsm Services Limited as a secretary on 27 October 2023
Submitted on 2 Nov 2023
Termination of appointment of Goodwood Services Limited as a secretary on 27 October 2023
Submitted on 2 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 7 Sep 2023
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY on 1 August 2023
Submitted on 1 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year