UKBizDB.co.uk

ASHFORD INSTRUMENTATION LIMITED

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

This company is commonly known as Ashford Instrumentation Limited. The company was founded 21 years ago and was given the registration number 04756319. The firm's registered office is in ASHFORD. You can find them at Unit 2 Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, Kent. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ASHFORD INSTRUMENTATION LIMITED
Company Number:04756319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 2 Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, Kent, TN26 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Secretary07 May 2003Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, TN26 2PL

Director23 October 2018Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director16 August 2005Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director23 December 2004Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, TN26 2PL

Director01 May 2023Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary07 May 2003Active
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL

Director30 September 2003Active
Belmont House, Canterbury Road, Swingfield, CT15 7HX

Director07 May 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mrs Caroline Elizabeth Nichol
Notified on:31 July 2021
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit 2, Fairview Industrial Park, Hamstreet Road, Ashford, TN26 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffery John Nichol
Notified on:10 May 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 2, Fairview Industrial Park, Hamstreet Road, Ashford, TN26 2PL
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Capital

Capital cancellation shares.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Capital

Capital cancellation shares.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.