This company is commonly known as Ashbourne Recycled Air Filters Ltd. The company was founded 17 years ago and was given the registration number 05984500. The firm's registered office is in ASHBOURNE. You can find them at 7 Albany Court Blenheim Road, Airfield Industrial Estate, Ashbourne, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | ASHBOURNE RECYCLED AIR FILTERS LTD |
---|---|---|
Company Number | : | 05984500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albany Court Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Gibbon Street, Dunkirk, Nottingham, England, NG7 2SB | Secretary | 05 January 2022 | Active |
Alexander House, Beacon Hill Business Park, Cafferata Way, Newark, England, NG24 2TN | Director | 23 February 2021 | Active |
28 Gibbon Street, Dunkirk, Nottingham, England, NG7 2SB | Director | 07 October 2016 | Active |
Peak Edge, Bridge Hill Mayfield, Ashbourne, DE6 2HN | Secretary | 01 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 November 2006 | Active |
7 Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA | Director | 09 September 2016 | Active |
Peak Edge, Bridge Hill Mayfield, Ashbourne, DE6 2HN | Director | 01 November 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 November 2006 | Active |
Mr Christopher John Giscombe | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexander House, Beacon Hill Business Park, Newark, England, NG24 2TN |
Nature of control | : |
|
Mrs Sandra Ann Johnson | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Albany Court, Blenheim Road, Ashbourne, England, DE6 1HA |
Nature of control | : |
|
Mr Paul Jeffrey Grindey | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Albany Court, Blenheim Road, Ashbourne, England, DE6 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Change account reference date company previous extended. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Capital | Capital allotment shares. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.