This company is commonly known as Ashford Commercial Limited. The company was founded 38 years ago and was given the registration number 01973153. The firm's registered office is in LONDON. You can find them at Price Bailey Llp, 24 Old Bond Street, London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | ASHFORD COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 01973153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Price Bailey Llp, 24 Old Bond Street, London, England, W1S 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Folgate Road, Lyngate Industrial Estate, North Walsham, United Kingdom, NR28 0AJ | Director | 15 September 2022 | Active |
7 Folgate Road, Lyngate Industrial Estate, North Walsham, England, NR28 0AJ | Director | 04 May 2021 | Active |
Pike House Sir Williams Lane, Aylsham, Norwich, NR11 6AN | Secretary | - | Active |
The Old Station, Paston Road, Knapton, North Walsham, NR28 0FD | Director | - | Active |
Ashford House, Peterson's Lane, Aylsham, United Kingdom, NR11 6HD | Director | 15 September 2022 | Active |
Pike House Sir Williams Lane, Aylsham, Norwich, NR11 6AN | Director | - | Active |
14 The Avenues, Norwich, NR2 3PH | Director | 12 February 2007 | Active |
7 Folgate Road, Lyngate Industrial Estate, North Walsham, England, NR28 0AJ | Director | 04 May 2021 | Active |
Mr Michael Kenneth Neale | ||
Notified on | : | 23 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pike House, Sir Williams Lane, Aylsham, United Kingdom, NR11 6AN |
Nature of control | : |
|
Mr Keith Leslie Lawrence | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Station, Paston Road, North Walsham, United Kingdom, NR28 0FD |
Nature of control | : |
|
Mr Michael Kenneth Neale | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pike House, Sir Williams Lane, Aylsham, United Kingdom, NR11 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.