UKBizDB.co.uk

ASHFORD ELECTRICAL LIMITED

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

This company is commonly known as Ashford Electrical Limited. The company was founded 19 years ago and was given the registration number 05459941. The firm's registered office is in ASHFORD. You can find them at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ASHFORD ELECTRICAL LIMITED
Company Number:05459941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Chandos Road, Staines, TW18 3AT

Director23 May 2005Active
35 Chandos Road, Staines Upon Thames, England, TW18 3AT

Director24 May 2021Active
23 Portland Road, Ashford, TW15 3BU

Secretary23 May 2005Active
23 Portland Road, Ashford, TW15 3BU

Director23 May 2005Active
23 Portland Road, Ashford, TW15 3BU

Director23 May 2005Active

People with Significant Control

Mrs Pamela J Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:23 Portland Road, Ashford, United Kingdom, TW15 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:23 Portland Road, Ashford, United Kingdom, TW15 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peter Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:35 Chandos Road, Staines, United Kingdom, TW18 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-31Capital

Capital allotment shares.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.