UKBizDB.co.uk

ASHIA CENTUR LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:119 Totteridge Lane, Totteridge, United Kingdom, N20 8DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Totteridge Lane, N20 8DZ

Secretary01 December 2008Active
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF

Director23 January 2015Active
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF

Director23 January 2015Active
Office 6a, Popin Business Centre, South Way, Wembley, United Kingdom, HA9 0HF

Director23 January 2015Active
119 Totteridge Lane, London, N20 8DZ

Director15 April 2008Active
52 Crabtree Avenue, Alperton, Wembley, HA0 1LP

Secretary28 February 1995Active
5 Sandy Lodge Lane, Moor Park, Northwood, HA6 2JA

Secretary10 November 2006Active
29 Queensbury Circle Parade, Harrow, HA3 9BZ

Secretary30 November 1999Active
119 Totteridge Lane, London, N20 8DZ

Secretary24 January 1996Active
119 Totteridge Lane, London, N20 8DZ

Secretary27 August 1992Active
3 Shepherds Walk, Bushey, Watford, WD23 1LZ

Secretary30 October 1992Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary28 July 1992Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director28 July 1992Active
119 Totteridge Lane, London, N20 8DZ

Director27 August 1992Active
119 Totteridge Lane, London, N20 8DZ

Director31 May 1996Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2022-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Address

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

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Officers

Appoint person director company with name date.

Download
2015-01-26Officers

Appoint person director company with name date.

Download
2015-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.