UKBizDB.co.uk

ASH EMPLOYMENT SERVICES LIMITED

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

This company is commonly known as Ash Employment Services Limited. The company was founded 32 years ago and was given the registration number 02685595. The firm's registered office is in MANCHESTER. You can find them at Trafford House Chester Road, Old Trafford, Manchester, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:ASH EMPLOYMENT SERVICES LIMITED
Company Number:02685595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 1992
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:Trafford House Chester Road, Old Trafford, Manchester, M32 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD

Secretary07 February 1992Active
Jarolm, Stack Lane, Hartley, Longfield, DA3 8BL

Director10 December 1992Active
Ash House, Ash Road New Ash Green, Longfield, DA3 8JD

Director07 February 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 February 1992Active
Ad-Lib, Valley Lane, Culverstone, Gravesend, DA13 0DG

Director14 December 1999Active
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ

Director18 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 February 1992Active
99 Winn Road, London, SE12 9EZ

Director02 February 1992Active

People with Significant Control

Mrs Janette Dorothy Lawrence
Notified on:22 January 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Jarolm, Stack Lane, Longfield, United Kingdom, DA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Charles Lawrence
Notified on:07 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M2 5WA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-08Insolvency

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

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-04Address

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

Download
2021-12-18Insolvency

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

Download
2020-12-19Insolvency

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

Download
2019-11-13Resolution

Resolution.

Download
2019-10-30Address

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

Download
2019-10-25Address

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

Download
2019-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Change person director company with change date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Officers

Change person director company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.