UKBizDB.co.uk

ASHBOURNE RECYCLED AIR FILTERS LTD

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

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..

Company Information

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:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
28 Gibbon Street, Dunkirk, Nottingham, England, NG7 2SB

Secretary05 January 2022Active
Alexander House, Beacon Hill Business Park, Cafferata Way, Newark, England, NG24 2TN

Director23 February 2021Active
28 Gibbon Street, Dunkirk, Nottingham, England, NG7 2SB

Director07 October 2016Active
Peak Edge, Bridge Hill Mayfield, Ashbourne, DE6 2HN

Secretary01 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 November 2006Active
7 Albany Court, Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA

Director09 September 2016Active
Peak Edge, Bridge Hill Mayfield, Ashbourne, DE6 2HN

Director01 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Address

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

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-12-05Address

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

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Capital

Capital allotment shares.

Download
2016-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.