Ascom (UK) Ltd LICHFIELD


Founded in 1958, Ascom (UK), classified under reg no. 00599145 is an active company. Currently registered at Building 3 WS14 0QP, Lichfield the company has been in the business for sixty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 5th July 2006 Ascom (UK) Ltd is no longer carrying the name Ascom Tele-nova.

The company has 3 directors, namely Paul M., Adrian W. and Daniel L.. Of them, Daniel L. has been with the company the longest, being appointed on 27 October 2017 and Paul M. has been with the company for the least time - from 14 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ascom (UK) Ltd Address / Contact

Office Address Building 3
Office Address2 Wall Island, Birmingham Road
Town Lichfield
Post code WS14 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599145
Date of Incorporation Wed, 19th Feb 1958
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Paul M.

Position: Director

Appointed: 14 October 2022

Adrian W.

Position: Director

Appointed: 18 March 2020

Daniel L.

Position: Director

Appointed: 27 October 2017

Dino M.

Position: Director

Appointed: 23 May 2017

Resigned: 06 March 2020

Paul L.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2022

Judith B.

Position: Director

Appointed: 03 October 2011

Resigned: 27 October 2017

Claes O.

Position: Director

Appointed: 03 October 2011

Resigned: 18 March 2020

Patrick G.

Position: Director

Appointed: 30 November 2010

Resigned: 03 October 2011

Peter T.

Position: Director

Appointed: 08 January 2010

Resigned: 23 May 2017

Robert W.

Position: Director

Appointed: 08 June 2009

Resigned: 01 October 2009

Robert W.

Position: Director

Appointed: 08 June 2009

Resigned: 09 November 2015

Tony F.

Position: Secretary

Appointed: 22 September 2008

Resigned: 30 November 2022

Markus Z.

Position: Director

Appointed: 20 March 2006

Resigned: 30 November 2010

Stephen R.

Position: Director

Appointed: 01 September 2005

Resigned: 08 January 2010

Fritz M.

Position: Director

Appointed: 10 June 2005

Resigned: 03 October 2011

Lars L.

Position: Director

Appointed: 14 March 2003

Resigned: 31 March 2006

John B.

Position: Director

Appointed: 03 March 2003

Resigned: 31 October 2008

Daniel R.

Position: Director

Appointed: 01 January 2003

Resigned: 10 June 2005

Remo V.

Position: Director

Appointed: 22 February 2002

Resigned: 01 January 2003

Bengt K.

Position: Director

Appointed: 22 February 2002

Resigned: 14 March 2003

Mats F.

Position: Director

Appointed: 27 March 1996

Resigned: 04 February 2002

Emanuel H.

Position: Director

Appointed: 01 October 1993

Resigned: 27 March 1996

Heinz W.

Position: Director

Appointed: 24 February 1993

Resigned: 01 October 1993

Emanuel A.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1994

Gerhard J.

Position: Director

Appointed: 24 February 1992

Resigned: 10 December 1992

Brian L.

Position: Director

Appointed: 11 May 1991

Resigned: 04 February 2002

Paul L.

Position: Director

Appointed: 11 May 1991

Resigned: 21 August 2005

Walter A.

Position: Director

Appointed: 11 May 1991

Resigned: 24 February 1992

Stephen R.

Position: Secretary

Appointed: 11 May 1991

Resigned: 22 September 2008

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Ascom Holding Ag from Baar 6340, Switzerland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ascom Solutions Ag that entered 5506 Magenwil, Switzerland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ascom Holding Ag

32 Zugerstrasse, Baar 6340, Switzerland

Legal authority The Laws Of Switzerland
Legal form Public Limited Company
Country registered Switzerland
Place registered Handelsregisteramt Des Kantons Zug
Registration number Che-102.333.654
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascom Solutions Ag

Ascom Soutions Ag Gewerbepark, 5506 Magenwil, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Notified on 30 November 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ascom Tele-nova July 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 070 0001 125 000
Current Assets8 095 0007 423 000
Debtors4 553 0002 919 000
Net Assets Liabilities1 971 00013 000
Other Debtors494 000463 000
Property Plant Equipment177 000121 000
Total Inventories2 472 0003 379 000
Other
Accrued Liabilities Deferred Income1 711 0001 638 000
Accumulated Amortisation Impairment Intangible Assets26 00038 000
Accumulated Depreciation Impairment Property Plant Equipment474 000562 000
Administrative Expenses504 000547 000
Average Number Employees During Period7482
Cost Sales9 658 00010 192 000
Creditors8 237 0009 273 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 000
Disposals Property Plant Equipment 2 000
Distribution Costs3 941 0004 265 000
Fixed Assets189 000121 000
Gross Profit Loss4 374 0003 399 000
Increase From Amortisation Charge For Year Intangible Assets 12 000
Increase From Depreciation Charge For Year Property Plant Equipment 90 000
Intangible Assets12 000 
Intangible Assets Gross Cost38 00038 000
Net Current Assets Liabilities1 782 000-108 000
Operating Profit Loss-71 000-1 413 000
Other Creditors5 438 0006 892 000
Other Interest Receivable Similar Income Finance Income12 00043 000
Other Inventories2 472 0003 379 000
Prepayments Accrued Income769 000162 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 924 0001 742 000
Profit Loss On Ordinary Activities After Tax47 000-1 370 000
Profit Loss On Ordinary Activities Before Tax-59 000-1 370 000
Property Plant Equipment Gross Cost651 000683 000
Taxation Social Security Payable704 000388 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities106 000 
Total Additions Including From Business Combinations Property Plant Equipment 34 000
Total Assets Less Current Liabilities1 971 00013 000
Trade Creditors Trade Payables384 000355 000
Trade Debtors Trade Receivables3 290 0002 294 000
Turnover Revenue14 032 00013 591 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended full accounts for the period to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (35 pages)

Company search

Advertisements