UKBizDB.co.uk

ASHBON SERVICES LIMITED

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

This company is commonly known as Ashbon Services Limited. The company was founded 30 years ago and was given the registration number 02941048. The firm's registered office is in PRESTON BROOK. You can find them at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:ASHBON SERVICES LIMITED
Company Number:02941048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England, WA7 3GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH

Director27 November 2015Active
Johnson House, Monks Way, Preston Brook, Runcorn, England, WA7 3GH

Director31 December 2018Active
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH

Secretary27 November 2015Active
44 Park Road, Wellingborough, NN8 4QE

Secretary07 July 1994Active
74, Barrowby Gate, Grantham, United Kingdom, NG31 6LT

Secretary12 July 1984Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 June 1994Active
7, Derby Terrace, The Park, Nottingham, United Kingdom, NG7 1ND

Director23 January 1997Active
Kestrel Lodge, Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS

Director12 July 1994Active
Kestrel Lodge, Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS

Director30 December 2013Active
109 Hornsby Road, Grantham, NG31 7XD

Director07 July 1994Active
Johnsons Apparelmaster Ltd, Pittman Way, Fulwood, Preston, England, PR2 9ZD

Director27 November 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 June 1994Active

People with Significant Control

Johnson Service Group Plc
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Johnson House, Abbots Park, Preston Brook, England, WA7 3GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Address

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

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-02-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.