UKBizDB.co.uk

ASHTON MAUND ASSOCIATES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Director15 June 2020Active
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Director09 July 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary01 March 1994Active
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Secretary22 October 2003Active
480 Falmer Road, Woodingdean, Brighton, BN2 6LH

Secretary01 March 1994Active
17, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director01 November 2009Active
100, High Street, Mold, CH7 1BH

Director01 July 2009Active
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director01 March 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director01 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm

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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Address

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

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.