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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Secretary | 07 May 2003 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, TN26 2PL | Director | 23 October 2018 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 16 August 2005 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 23 December 2004 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, TN26 2PL | Director | 01 May 2023 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 07 May 2003 | Active |
Unit 2, Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, England, TN26 2PL | Director | 30 September 2003 | Active |
Belmont House, Canterbury Road, Swingfield, CT15 7HX | Director | 07 May 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 07 May 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Capital | Capital cancellation shares. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Capital | Capital cancellation shares. | Download |
2015-10-06 | Officers | Termination director company with name termination date. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.