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.
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 | : |
|
Registered Address | : | Camphill Ind Est, Camphill Road, West Byfleet, Surrey, KT14 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camphill Ind Est, Camphill Road, West Byfleet, KT14 6EW | Director | 03 September 2019 | Active |
Camphill Ind Est, Camphill Road, West Byfleet, KT14 6EW | Director | 03 September 2019 | Active |
Ghyllcote, Weare Street Ockley, Dorking, RH5 5NW | Secretary | 31 October 1993 | Active |
3 Lower Road, Fetcham, Leatherhead, KT22 9EL | Secretary | - | Active |
4 Gilmais, Great Bookham, KT23 4RP | Secretary | 31 October 1993 | Active |
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 | Director | 31 March 2011 | Active |
4 Gilmais, Great Bookham, KT23 4RP | Director | - | Active |
4, Gilmais, Great Bookham, Leatherhead, United Kingdom, KT23 4RP | Director | 31 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.