UKBizDB.co.uk

ASHTON MARKETING SERVICES LTD

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

This company is commonly known as Ashton Marketing Services Ltd. The company was founded 23 years ago and was given the registration number 04091306. The firm's registered office is in MARKET HARBOROUGH. You can find them at Unit 5b Sovereign Park, Lathkill Street, Market Harborough, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ASHTON MARKETING SERVICES LTD
Company Number:04091306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5b Sovereign Park, Lathkill Street, Market Harborough, Leicestershire, LE16 9EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5b, Sovereign Park, Lathkill Street, Market Harborough, United Kingdom, LE16 9EY

Director02 November 2000Active
Mulberry House, 4a Castor Road, Gretton, United Kingdom, NN17 3DL

Director01 May 2001Active
Unit 5b, Sovereign Park, Lathkill Street, Market Harborough, United Kingdom, LE16 9EY

Director01 May 2001Active
Unit 5b Sovereign Park, Lathkill Street, Market Harborough, LE16 9EY

Director01 October 2015Active
40, Buckthorn Way, Great Glen, Leicester, England, LE8 9AL

Director01 May 2001Active
105 Northampton Road, Market Harborough, LE16 9HD

Director01 January 2006Active
Unit 5b Sovereign Park, Lathkill Street, Market Harborough, LE16 9EY

Director05 July 2019Active
11, Pembury Close, Great Glen, Leicester, England, LE8 9GX

Secretary02 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 October 2000Active
11, Pembury Close, Great Glen, Leicester, England, LE8 9GX

Director01 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 October 2000Active

People with Significant Control

Ashton Marketing Holdings Ltd
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:Unit 5b, Sovereign Park, Market Harborough, England, LE16 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Thomas Ashton
Notified on:15 July 2016
Status:Active
Date of birth:June 1943
Nationality:English
Country of residence:United Kingdom
Address:Unit 5b, Sovereign Park, Market Harborough, United Kingdom, LE16 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Denise Ashton
Notified on:15 July 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 5b, Sovereign Park, Market Harborough, United Kingdom, LE16 9EY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Second filing of director appointment with name.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Capital

Capital allotment shares.

Download
2018-09-28Capital

Capital statement capital company with date currency figure.

Download
2018-09-28Capital

Legacy.

Download
2018-09-28Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.