This company is commonly known as Ashton Maund Associates Limited. The company was founded 30 years ago and was given the registration number 02903417. The firm's registered office is in MOLD. You can find them at Unit 11, Mold Business Park, Wrexham Road, Mold, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASHTON MAUND ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02903417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG | Director | 15 June 2020 | Active |
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG | Director | 09 July 2015 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 March 1994 | Active |
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP | Secretary | 22 October 2003 | Active |
480 Falmer Road, Woodingdean, Brighton, BN2 6LH | Secretary | 01 March 1994 | Active |
17, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP | Director | 01 November 2009 | Active |
100, High Street, Mold, CH7 1BH | Director | 01 July 2009 | Active |
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP | Director | 01 March 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 March 1994 | Active |
Capacity Marketing Ltd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Newton Close, Chester, United Kingdom, CH1 4GH |
Nature of control | : |
|
Mrs Anne Irene Maund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP |
Nature of control | : |
|
Mr Stephen Robert Maund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.