UKBizDB.co.uk

ASHTON WOOD LTD

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

This company is commonly known as Ashton Wood Ltd. The company was founded 8 years ago and was given the registration number 09814386. The firm's registered office is in RAMSGATE. You can find them at Flat 3, Albert Street, Ramsgate, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ASHTON WOOD LTD
Company Number:09814386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Flat 3, Albert Street, Ramsgate, England, CT11 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154 High St, High Street, Margate, England, CT9 1LA

Director01 November 2020Active
31, Girton Street, Salford, England, M7 1UR

Director29 January 2020Active
Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX

Director07 October 2015Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director10 April 2018Active
C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director11 August 2017Active

People with Significant Control

Miss Amy Patricia Mcallister
Notified on:01 October 2020
Status:Active
Date of birth:January 1993
Nationality:English
Country of residence:England
Address:154 High St, High Street, Margate, England, CT9 1LA
Nature of control:
  • Significant influence or control
Mr Adam Caan
Notified on:29 January 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:31, Girton Street, Salford, England, M7 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Michael Weeks
Notified on:11 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Propco, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Richard Mortimore
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, England, DN4 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation compulsory completion.

Download
2021-11-12Insolvency

Liquidation compulsory winding up order.

Download
2021-06-10Address

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

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Address

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

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Address

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

Download
2020-01-31Address

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

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.