UKBizDB.co.uk

ASHTEAD ENGINEERING COMPANY LIMITED

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

This company is commonly known as Ashtead Engineering Company Limited. The company was founded 69 years ago and was given the registration number 00541377. The firm's registered office is in WEST BYFLEET. You can find them at Camphill Ind Est, Camphill Road, West Byfleet, Surrey. This company's SIC code is 25620 - Machining.

Company Information

Name:ASHTEAD ENGINEERING COMPANY LIMITED
Company Number:00541377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Camphill Ind Est, Camphill Road, West Byfleet, Surrey, KT14 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camphill Ind Est, Camphill Road, West Byfleet, KT14 6EW

Director03 September 2019Active
Camphill Ind Est, Camphill Road, West Byfleet, KT14 6EW

Director03 September 2019Active
Ghyllcote, Weare Street Ockley, Dorking, RH5 5NW

Secretary31 October 1993Active
3 Lower Road, Fetcham, Leatherhead, KT22 9EL

Secretary-Active
4 Gilmais, Great Bookham, KT23 4RP

Secretary31 October 1993Active
Lindenwood, South Road Ash Vale, GU12 5AH

Director-Active
Ghyllcote, Weare Street, Ockley, Dorking, RH5 5NW

Director-Active
1 Sarel Way, Horley, RH6 8EY

Director-Active
Ghyllcote, Weare Street, Ockley, Dorking, United Kingdom, RH5 5NW

Director31 March 2011Active
4 Gilmais, Great Bookham, KT23 4RP

Director-Active
4, Gilmais, Great Bookham, Leatherhead, United Kingdom, KT23 4RP

Director31 March 2011Active

People with Significant Control

Aec Manufacturing Ltd
Notified on:03 September 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 2-3, Camphill Industrial Estate, West Byfleet, United Kingdom, KT14 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Paul Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Ghyllcote, Weare Street, Dorking, England, RH5 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Burton Morrell
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:4, Gilmais, Surrey, England, KT23 4RP
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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.