UKBizDB.co.uk

ASHVALE CIVIL ENGINEERING LIMITED

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

This company is commonly known as Ashvale Civil Engineering Limited. The company was founded 20 years ago and was given the registration number 04872193. The firm's registered office is in LUTON. You can find them at Firbank Trading Estate, Dallow Road, Luton, Bedfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASHVALE CIVIL ENGINEERING LIMITED
Company Number:04872193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Firbank Trading Estate, Dallow Road, Luton, Bedfordshire, LU1 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote, Harlington Road, Toddington, Dunstable, England, LU5 6HA

Secretary20 August 2003Active
Firbank Trading Estate, Dallow Road, Luton, United Kingdom, LU1 1TD

Director18 May 2015Active
Firbank Trading Estate, Dallow Road, Luton, United Kingdom, LU1 1TD

Director18 February 2015Active
Firbank Trading Estate, Dallow Road, Luton, United Kingdom, LU1 1TD

Director18 February 2015Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary20 August 2003Active
Woodcote, Harlington Road, Toddington, Dunstable, LU5 6HA

Director20 August 2003Active
47 Atherstone Road, Luton, LU4 8QU

Director25 February 2004Active
Hillside, 1 The Ridings, Markyate, AL3 8LL

Director06 May 2009Active
12 Chestnut Drive, Berkhamsted, HP4 2JL

Director22 September 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director20 August 2003Active

People with Significant Control

Mr Michael Patrick Cunningham
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:England
Address:Woodcote, Harlington Road, Dunstable, England, LU5 6HA
Nature of control:
  • Significant influence or control
Mr Seamus Joseph Cleary
Notified on:01 July 2016
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:England
Address:117, Stanford Road, Luton, England, LU2 0PZ
Nature of control:
  • Significant influence or control
Mr Michael Cunningham
Notified on:01 July 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:38, Truro Gardens, Bedford, England, MK45 1UH
Nature of control:
  • Significant influence or control
Ashvale Civil Engineering (Holdings) Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Firbank Trading Estate, Dallow Road, Luton, England, LU1 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Cunningham
Notified on:01 July 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Hill Crest, Harlington Road, Dunstable, England, LU5 6HD
Nature of control:
  • Significant influence or control

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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type medium.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-21Mortgage

Mortgage satisfy charge full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type small.

Download
2015-06-25Officers

Appoint person director company with name date.

Download
2015-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.