UKBizDB.co.uk

A.S.H.(UK) PROCESS SERVERS LIMITED

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

This company is commonly known as A.s.h.(uk) Process Servers Limited. The company was founded 16 years ago and was given the registration number 06501289. The firm's registered office is in LICHFIELD. You can find them at 3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, Staffordshire. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:A.S.H.(UK) PROCESS SERVERS LIMITED
Company Number:06501289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, Staffordshire, WS13 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, WS13 8EY

Secretary12 February 2008Active
3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, WS13 8EY

Director12 February 2008Active
3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, WS13 8EY

Director12 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 February 2008Active

People with Significant Control

Mrs Nicola Claire Ashby
Notified on:30 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, WS13 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stewart Ashby
Notified on:30 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:3 The Oak Tree, Elmhurst Buisness Park Park Lane, Lichfield, WS13 8EY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type micro entity.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type micro entity.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Officers

Change person director company with change date.

Download
2015-03-25Officers

Change person secretary company with change date.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Officers

Change person director company with change date.

Download
2014-10-02Officers

Change person director company with change date.

Download
2014-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.