This company is commonly known as Ashia Centur Ltd. The company was founded 31 years ago and was given the registration number 02734903. The firm's registered office is in TOTTERIDGE. You can find them at 119 Totteridge Lane, , Totteridge, . This company's SIC code is 41100 - Development of building projects.
Name | : | ASHIA CENTUR LTD |
---|---|---|
Company Number | : | 02734903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 Totteridge Lane, Totteridge, United Kingdom, N20 8DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Totteridge Lane, N20 8DZ | Secretary | 01 December 2008 | Active |
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF | Director | 23 January 2015 | Active |
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF | Director | 23 January 2015 | Active |
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF | Director | 23 January 2015 | Active |
119 Totteridge Lane, London, N20 8DZ | Director | 15 April 2008 | Active |
52 Crabtree Avenue, Alperton, Wembley, HA0 1LP | Secretary | 28 February 1995 | Active |
5 Sandy Lodge Lane, Moor Park, Northwood, HA6 2JA | Secretary | 10 November 2006 | Active |
29 Queensbury Circle Parade, Harrow, HA3 9BZ | Secretary | 30 November 1999 | Active |
119 Totteridge Lane, London, N20 8DZ | Secretary | 24 January 1996 | Active |
119 Totteridge Lane, London, N20 8DZ | Secretary | 27 August 1992 | Active |
3 Shepherds Walk, Bushey, Watford, WD23 1LZ | Secretary | 30 October 1992 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 28 July 1992 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 28 July 1992 | Active |
119 Totteridge Lane, London, N20 8DZ | Director | 27 August 1992 | Active |
119 Totteridge Lane, London, N20 8DZ | Director | 31 May 1996 | Active |
Mr Vijendra Sharad Patel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119 Totteridge Lane, Totteridge, United Kingdom, N20 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
2015-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.