UKBizDB.co.uk

ASHBURY ASSOCIATES LIMITED

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

This company is commonly known as Ashbury Associates Limited. The company was founded 21 years ago and was given the registration number 04466882. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ASHBURY ASSOCIATES LIMITED
Company Number:04466882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director25 February 2019Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director25 February 2019Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Secretary21 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary21 June 2002Active
50 Baker Street, Rochester, United Kingdom, ME1 3DW

Director21 June 2002Active
Trinity House, 3 Bullace Lane, Dartford, DA1 1BB

Director22 June 2015Active

People with Significant Control

Mrs Lynette Sharon Willerton
Notified on:01 March 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Gill
Notified on:01 March 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Roy White
Notified on:22 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Trinity House, Dartford, DA1 1BB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-13Dissolution

Dissolution application strike off company.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Gazette

Gazette filings brought up to date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Change account reference date company current shortened.

Download
2018-12-12Accounts

Change account reference date company current extended.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Change person secretary company with change date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.