UKBizDB.co.uk

ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED

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

This company is commonly known as Ashcroft Construction (cumbria) Limited. The company was founded 9 years ago and was given the registration number 09147192. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, Cumbria. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASHCROFT CONSTRUCTION (CUMBRIA) LIMITED
Company Number:09147192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2014
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aragorn, Craika Road, Dearham, Maryport, United Kingdom, CA15 7EH

Secretary18 January 2018Active
Aragorn, Craika Road, Dearham, Maryport, United Kingdom, CA15 7EH

Director25 July 2014Active
1 Albert Terrace, Maryport, England, CA15 7NT

Director07 January 2015Active
The Mount, Victoria Road, Cockermouth, England, CA13 9PA

Director01 June 2017Active
54, The Beeches, Maryport, United Kingdom, CA15 7AH

Secretary25 July 2014Active
22 Knowe Road, Stanwix, Carlisle, England, CA3 9EG

Director01 June 2017Active
Oakfeld House, Irthington, Carlisle, England, CA6 4NJ

Director07 January 2015Active
25 Lowca Lane, Seaton, Workington, England, CA14 1RZ

Director07 January 2015Active

People with Significant Control

Mr Christopher Paul Ashcroft
Notified on:27 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Aragorn, Craika Road, Maryport, England, CA15 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-16Insolvency

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

Download
2019-09-13Insolvency

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

Download
2018-09-13Address

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

Download
2018-09-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-12Resolution

Resolution.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Second filing of director termination with name.

Download
2018-01-18Officers

Appoint person secretary company with name date.

Download
2018-01-18Officers

Termination secretary company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Address

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

Download
2016-11-01Address

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

Download
2016-10-11Address

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

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.