This company is commonly known as Ashgate Automation Limited. The company was founded 27 years ago and was given the registration number 03238459. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ASHGATE AUTOMATION LIMITED |
---|---|---|
Company Number | : | 03238459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 02 May 2013 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Secretary | 16 August 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 August 1996 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 16 August 1996 | Active |
31-33, College Road, Harrow, England, HA0 3RA | Director | 16 August 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 August 1996 | Active |
Mrs Dawn Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Mr Lewis Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-03 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination secretary company with name termination date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.