UKBizDB.co.uk

ASH PROJECTS AND CONTRACTS LIMITED

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

This company is commonly known as Ash Projects And Contracts Limited. The company was founded 22 years ago and was given the registration number 04369573. The firm's registered office is in HUDDERSFIELD. You can find them at Farnley House Manor Road, Farnley Tyas, Huddersfield, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ASH PROJECTS AND CONTRACTS LIMITED
Company Number:04369573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Farnley House Manor Road, Farnley Tyas, Huddersfield, West Yorkshire, England, HD4 6UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Secretary07 February 2002Active
Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY

Director07 February 2002Active
Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY

Director07 February 2002Active
Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY

Director04 January 2021Active
19 Forsyte Road, Longton, Stoke On Trent, Staffordshire, England, ST3 5SG

Director21 August 2014Active

People with Significant Control

Mrs Alison Ashurst
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robin Ashurst
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Glenewes House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-02-18Insolvency

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

Download
2023-01-18Address

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

Download
2023-01-10Insolvency

Liquidation disclaimer notice.

Download
2023-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Resolution

Resolution.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Address

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

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.