UKBizDB.co.uk

ASH CONSTRUCTION PRODUCTS LIMITED

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

This company is commonly known as Ash Construction Products Limited. The company was founded 28 years ago and was given the registration number 03090185. The firm's registered office is in OSSETT. You can find them at Booth & Co, Coopers House, Ossett, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ASH CONSTRUCTION PRODUCTS LIMITED
Company Number:03090185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 August 1995
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Booth & Co, Coopers House, Ossett, West Yorkshire, WF5 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coopers House, Intake Lane, Ossett, WF5 0RG

Director21 April 2015Active
Coopers House, Intake Lane, Ossett, WF5 0RG

Director21 April 2015Active
7 Park Avenue, Crossgates, Leeds, LS15 8EN

Secretary16 January 1997Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary11 August 1995Active
Random Wood, Ling Lane, Scarcroft, LS14 3HY

Secretary15 August 1995Active
41 Carlisle Road, Pudsey, Leeds, LS28 8LW

Secretary16 February 1996Active
48 Moseley Wood Green, Leeds, LS16 7HB

Secretary01 October 1999Active
307 Manchester Road, Millhouse Green, Sheffield, S36 9NP

Secretary29 July 2003Active
Unit 10 By Pass Park Estate, Sherburn In Elmet, Leeds, LS25 6EP

Director15 August 1995Active
Unit 10 By Pass Park Estate, Sherburn In Elmet, Leeds, LS25 6EP

Director21 April 2015Active
Hard Gap Cottage Main Street, Linton, Wetherby, LS22 4HT

Director15 August 1995Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director11 August 1995Active

People with Significant Control

Mr Ronald Cousins
Notified on:11 August 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Coopers House, Intake Lane, Ossett, WF5 0RG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Insolvency

Liquidation disclaimer notice.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-11Address

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

Download
2020-08-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Address

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

Download
2020-08-25Resolution

Resolution.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Termination director company with name termination date.

Download
2015-04-22Officers

Appoint person director company with name date.

Download
2015-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.