UKBizDB.co.uk

ASHFIELD EXTRUSION LIMITED

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

This company is commonly known as Ashfield Extrusion Limited. The company was founded 40 years ago and was given the registration number 01809384. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:ASHFIELD EXTRUSION LIMITED
Company Number:01809384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire, NG17 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH

Secretary17 April 2006Active
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH

Director24 July 2006Active
The Granary, Escrick Road, York, YO19 6BQ

Director28 March 2006Active
3, Long Lane, Attenborough, Nottingham, England, NG9 6BG

Director24 July 2006Active
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH

Director01 January 2021Active
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH

Director28 February 2014Active
Dingle House The Hampsons, Off Belmont Road, Bolton, BL7 9QR

Director28 March 2006Active
5 Curzon Close, Rainworth, NG21 0BQ

Director24 July 2006Active
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH

Director01 December 2023Active
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG

Secretary-Active
Park View, Naburn, York, YO19 4RU

Secretary28 March 2006Active
36 Brookside Glen, Chesterfield, S40 3PF

Director14 April 1997Active
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG

Director-Active
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG

Director31 October 1998Active
2 Saint Helens Road, Harrogate, HG2 8LB

Director06 January 2003Active
Pear Tree Cottage, St Thomas Avenue, Kirkby In Ashfield, NG17 7DX

Director24 July 2006Active
Pear Tree Cottage, St Thomas Avenue, Kirkby In Ashfield, NG17 7DX

Director01 March 1997Active
38 Saville Road, Skegby, Mansfield, NG17 3DF

Director-Active
17 Church Hill, Mansfield Woodhouse, Mansfield, NG19 9JT

Director-Active
Harehill Farm, Boylestone, DE6 5AA

Director17 June 2002Active

People with Significant Control

Arklow Engineering Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Innovation Centre, Innovation Way, York, England, YO10 5DG
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
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Change person secretary company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.