UKBizDB.co.uk

ASHFIELD SCREEN PRINTING LIMITED

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

This company is commonly known as Ashfield Screen Printing Limited. The company was founded 68 years ago and was given the registration number 00559110. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House 85-89, Colmore Row, Birmingham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ASHFIELD SCREEN PRINTING LIMITED
Company Number:00559110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 December 1955
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bamfords Trust House 85-89, Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashmead, Ladygate, Diseworth, DE74 2QF

Director15 April 1994Active
Trent Cottage, Trent Lane, Newton Solney, Burton On Trent, DE15 0SF

Secretary15 April 1994Active
19 Thornborough Crescent, Leyburn, DL8 5DY

Secretary-Active
Ashmead, Lady Gate, Diseworth, Derby, DE74 2QF

Director06 April 2007Active
19 Thornborough Crescent, Leyburn, DL8 5DY

Director-Active
261 Victoria Avenue, Ockbrook, Derby, DE72 3RL

Director-Active
Trent Cottage, Trent Lane, Newton Solney, Burton On Trent, DE15 0SF

Director-Active

People with Significant Control

Mrs Katherine Jane Evitt-Henry
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:10b Stoney Cross Industrial Esta, Spondon, Derby, DE21 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Douglas Henry
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-07Insolvency

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

Download
2021-09-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Address

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

Download
2021-03-18Insolvency

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

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-07Insolvency

Liquidation in administration progress report.

Download
2019-10-14Insolvency

Liquidation in administration progress report.

Download
2019-06-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-07Insolvency

Liquidation in administration proposals.

Download
2019-03-27Address

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

Download
2019-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-24Capital

Capital allotment shares.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Change account reference date company current extended.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.