UKBizDB.co.uk

ASHLEY WOOD RECOVERY LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Ashley Wood Service Station, Blandford, Dorset, DT11 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Enterprise Park, Piddlehinton, Dorchester, England, DT2 7UA

Director13 October 2022Active
Ashley Wood Service Station, Blandford, DT11 9JJ

Secretary05 January 2001Active
Woodside 13 The Croft, Bishopstone, Salisbury, SP5 4DF

Secretary14 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 1999Active
Ashley Wood Service Station, Blandford, DT11 9JJ

Director05 January 2001Active
Ashley Wood Service Station, Blandford, England, DT11 9JJ

Director08 November 2019Active
The Bungalow, At Ashleywood Recovery, Blandford, OT11 9JJ

Director05 January 2001Active
Woodcote, Ashley Wood, Tarrant Keyneston, Blandford Forum, England, DT11 9JJ

Director15 January 2013Active
Woodside 13 The Croft, Bishopstone, Salisbury, SP5 4DF

Director14 April 1999Active
13 The Croft, Bishopstone, Salisbury, SP5 4DF

Director14 April 1999Active
Shirley Heights, Winterbourne Abbas, Dorchester, England, DT2 9LJ

Director01 February 2020Active
Shirley Heights, Winterbourne Abbas, Dorchester, England, DT2 9LJ

Director26 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Address

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

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-05-10Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.