UKBizDB.co.uk

ASH SERVICES LIMITED

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

This company is commonly known as Ash Services Limited. The company was founded 41 years ago and was given the registration number 01663730. The firm's registered office is in GATESHEAD. You can find them at Unit 12 Saltmeadows Road, East Gateshead Ind Est, Gateshead, Tyne & Wear. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ASH SERVICES LIMITED
Company Number:01663730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1982
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 12 Saltmeadows Road, East Gateshead Ind Est, Gateshead, Tyne & Wear, NE8 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary31 March 1998Active
Suite 5 2nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

Director31 March 1998Active
Suite 5 2nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

Director31 March 1998Active
26 Chatham Close, Seaton Delaval, Whitley Bay, NE25 0PB

Secretary-Active
26 Chatham Close, Seaton Delaval, Whitley Bay, NE25 0PB

Director-Active
26 Chatham Close, Seaton Delaval, Whitley Bay, NE25 0PB

Director-Active

People with Significant Control

Mr Michael John Kears
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Insolvency

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

Download
2022-06-14Insolvency

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

Download
2021-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-06Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Change person director company with change date.

Download
2015-10-26Officers

Change person secretary company with change date.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Gazette

Gazette filings brought up to date.

Download
2014-04-01Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.