This company is commonly known as Ashley Wood Recovery Limited. The company was founded 25 years ago and was given the registration number 03752288. The firm's registered office is in DORSET. You can find them at Ashley Wood Service Station, Blandford, Dorset, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ASHLEY WOOD RECOVERY LIMITED |
---|---|---|
Company Number | : | 03752288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashley Wood Service Station, Blandford, Dorset, DT11 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Enterprise Park, Piddlehinton, Dorchester, England, DT2 7UA | Director | 13 October 2022 | Active |
Ashley Wood Service Station, Blandford, DT11 9JJ | Secretary | 05 January 2001 | Active |
Woodside 13 The Croft, Bishopstone, Salisbury, SP5 4DF | Secretary | 14 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1999 | Active |
Ashley Wood Service Station, Blandford, DT11 9JJ | Director | 05 January 2001 | Active |
Ashley Wood Service Station, Blandford, England, DT11 9JJ | Director | 08 November 2019 | Active |
The Bungalow, At Ashleywood Recovery, Blandford, OT11 9JJ | Director | 05 January 2001 | Active |
Woodcote, Ashley Wood, Tarrant Keyneston, Blandford Forum, England, DT11 9JJ | Director | 15 January 2013 | Active |
Woodside 13 The Croft, Bishopstone, Salisbury, SP5 4DF | Director | 14 April 1999 | Active |
13 The Croft, Bishopstone, Salisbury, SP5 4DF | Director | 14 April 1999 | Active |
Shirley Heights, Winterbourne Abbas, Dorchester, England, DT2 9LJ | Director | 01 February 2020 | Active |
Shirley Heights, Winterbourne Abbas, Dorchester, England, DT2 9LJ | Director | 26 September 2019 | Active |
Mr David John Hankey | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C, Enterprise Park, Dorchester, England, DT2 7UA |
Nature of control | : |
|
Bride Valley Recovery (South West) Limited | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, United Kingdom, SO51 6AS |
Nature of control | : |
|
Mr Jeffrey Bungey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashley Wood Service Station, Blandford, England, DT11 9JJ |
Nature of control | : |
|
Mrs Jacqueline Ann Bungey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashley Wood Service Station, Blandford, England, DT11 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.