UKBizDB.co.uk

ASHRIDGE ENGINEERING LIMITED

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

This company is commonly known as Ashridge Engineering Limited. The company was founded 44 years ago and was given the registration number 01468514. The firm's registered office is in BARNSTAPLE. You can find them at The Custom House, The Strand, Barnstaple, Devon. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ASHRIDGE ENGINEERING LIMITED
Company Number:01468514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:The Custom House, The Strand, Barnstaple, Devon, England, EX31 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, United Kingdom, EX22 7SF

Director20 December 2018Active
Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, United Kingdom, EX22 7SF

Director18 January 2021Active
Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, United Kingdom, EX22 7SF

Director21 May 2015Active
Fairfield 26 Brandize Park, Okehampton, EX20 1EQ

Secretary31 December 1993Active
47 Gates Green Road, West Wickham, BR4 9DE

Secretary-Active
Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, United Kingdom, EX22 7SF

Director21 May 2015Active
C/O Seiche Group, Bradworthy Industrial Estate, Langdon Road, Bradworthy, United Kingdom, EX22 7SF

Director01 January 2016Active
Medina Croft, Winchester Road Waltham Chase, Southampton, SO32 2LG

Director31 December 1993Active
Bradworthy Industrial Estate, Langdon Road, Bradworthy, Holsworthy, United Kingdom, EX22 7SF

Director06 February 2019Active
Fairfield 26 Brandize Park, Okehampton, EX20 1EQ

Director-Active
Fairfield 26 Brandize Park, Okehampton, EX20 1EQ

Director31 December 1993Active
47 Gates Green Road, West Wickham, BR4 9DE

Director-Active
47 Gates Green Road, West Wickham, BR4 9DE

Director-Active

People with Significant Control

Seiche Water Technology Group Ltd
Notified on:30 May 2017
Status:Active
Country of residence:United Kingdom
Address:Bradworthy Industrial Estate, Langdon Road, Holsworthy, United Kingdom, EX22 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seiche Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Custom House, The Strand, Barnstaple, United Kingdom, EX31 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roy Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Bradworthy Industrial Estate, Langdon Road, Holsworthy, United Kingdom, EX22 7SF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-27Address

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

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Address

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

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.