UKBizDB.co.uk

ASH ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ash Associates Limited. The company was founded 18 years ago and was given the registration number 05600601. The firm's registered office is in SOUTHMINSTER. You can find them at 2 Brook Lane, Asheldham, Southminster, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASH ASSOCIATES LIMITED
Company Number:05600601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Brook Lane, Asheldham, Southminster, Essex, England, CM0 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brook Lane, Asheldham, Southminster, England, CM0 7DY

Secretary24 October 2011Active
2, Brook Lane, Asheldham, Southminster, England, CM0 7DY

Director04 March 2009Active
2, Brook Lane, Asheldham, Southminster, England, CM0 7DY

Director24 October 2005Active
91 Boyce Road, Stanford Le Hope, SS17 8RF

Secretary24 October 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 October 2005Active
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

Corporate Secretary24 October 2005Active
92a, Friern Gardens, Wickford, SS12 0HD

Corporate Secretary17 February 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 October 2005Active

People with Significant Control

Mr Alexander William John Sams
Notified on:15 October 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:75, Gordon Road, Stanford-Le-Hope, England, SS17 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Sams
Notified on:15 October 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:75, Gordon Road, Stanford-Le-Hope, England, SS17 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Address

Change registered office address company with date old address new address.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Address

Change registered office address company with date old address new address.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.