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.
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 | : |
|
Registered Address | : | Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, Nottinghamshire, NG17 7LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH | Secretary | 17 April 2006 | Active |
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH | Director | 24 July 2006 | Active |
The Granary, Escrick Road, York, YO19 6BQ | Director | 28 March 2006 | Active |
3, Long Lane, Attenborough, Nottingham, England, NG9 6BG | Director | 24 July 2006 | Active |
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH | Director | 01 January 2021 | Active |
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH | Director | 28 February 2014 | Active |
Dingle House The Hampsons, Off Belmont Road, Bolton, BL7 9QR | Director | 28 March 2006 | Active |
5 Curzon Close, Rainworth, NG21 0BQ | Director | 24 July 2006 | Active |
Ashfield Extrusion Ltd, Clover Street, Kirkby In Ashfield, NG17 7LH | Director | 01 December 2023 | Active |
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG | Secretary | - | Active |
Park View, Naburn, York, YO19 4RU | Secretary | 28 March 2006 | Active |
36 Brookside Glen, Chesterfield, S40 3PF | Director | 14 April 1997 | Active |
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG | Director | - | Active |
Norbury Old Rectory, Roston, Ashbourne, DE6 2EG | Director | 31 October 1998 | Active |
2 Saint Helens Road, Harrogate, HG2 8LB | Director | 06 January 2003 | Active |
Pear Tree Cottage, St Thomas Avenue, Kirkby In Ashfield, NG17 7DX | Director | 24 July 2006 | Active |
Pear Tree Cottage, St Thomas Avenue, Kirkby In Ashfield, NG17 7DX | Director | 01 March 1997 | Active |
38 Saville Road, Skegby, Mansfield, NG17 3DF | Director | - | Active |
17 Church Hill, Mansfield Woodhouse, Mansfield, NG19 9JT | Director | - | Active |
Harehill Farm, Boylestone, DE6 5AA | Director | 17 June 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Change person secretary company with change date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.