Warning: file_put_contents(c/957d61852f5f5c929f50c3f5c9cd91bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ashford Instruments Subsea & Diving Limited, TN26 2PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHFORD INSTRUMENTS SUBSEA & DIVING LIMITED

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

This company is commonly known as Ashford Instruments Subsea & Diving Limited. The company was founded 13 years ago and was given the registration number 07632511. The firm's registered office is in RUCKINGE. You can find them at Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, Kent. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ASHFORD INSTRUMENTS SUBSEA & DIVING LIMITED
Company Number:07632511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

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

Director28 May 2015Active
Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, England, TN26 2PL

Director12 May 2011Active
Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, England, TN26 2PL

Secretary28 May 2015Active
Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, England, TN26 2PL

Director28 May 2015Active

People with Significant Control

Mr Jeffery John Nichol
Notified on:15 February 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, England, TN26 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Elizabeth Nichol
Notified on:10 May 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 2 Fairview Industrail Park, Hamstreet Road, Ruckinge, England, TN26 2PL
Nature of control:
  • Voting rights 25 to 50 percent as firm

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
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-06-19Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-05-26Officers

Termination secretary company with name termination date.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-10-06Address

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

Download
2015-05-29Resolution

Resolution.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.