UKBizDB.co.uk

ASHFORD ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Ashford Environmental Services Limited. The company was founded 26 years ago and was given the registration number 03391305. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHFORD ENVIRONMENTAL SERVICES LIMITED
Company Number:03391305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, London, United Kingdom, NW8 0DL

Secretary01 September 2002Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director24 June 1997Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director01 September 2002Active
4 Barmouth Road, Croydon, CR0 5EP

Secretary24 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1997Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Director01 November 2006Active
4, Prince Albert Road, London, NW1 7SN

Director01 April 2016Active
4, Prince Albert Road, London, NW1 7SN

Director01 April 2016Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Director01 November 2006Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Director01 July 2015Active
4, Prince Albert Road, London, United Kingdom, NW1 7SN

Director12 February 2008Active
4, Prince Albert Road, London, NW1 7SN

Director01 April 2016Active

People with Significant Control

Ashford Trustees Limited
Notified on:21 January 2022
Status:Active
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Edward Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:4, Prince Albert Road, London, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger John Carlin
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:4, Prince Albert Road, London, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-03-31Address

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

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Resolution

Resolution.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.