Warning: file_put_contents(c/f92a7a35108f70a6170047dbb947c062.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fb5e8a919b8fa1d2bb88f37c024dcf62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ashwood Timber & Plastics Limited, DE6 1GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHWOOD TIMBER & PLASTICS LIMITED

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

This company is commonly known as Ashwood Timber & Plastics Limited. The company was founded 18 years ago and was given the registration number 05814287. The firm's registered office is in ASHBOURNE. You can find them at 52a St. John Street, , Ashbourne, Derbyshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:ASHWOOD TIMBER & PLASTICS LIMITED
Company Number:05814287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 May 2024
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:52a St. John Street, Ashbourne, Derbyshire, DE6 1GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, St. John Street, Ashbourne, DE6 1GH

Director20 May 2021Active
52a, St. John Street, Ashbourne, England, DE6 1GH

Secretary11 May 2006Active
Stanshope Hall, Stanshope, Ashbourne, Derbyshire, DE6 2AD

Director11 May 2006Active
Flat 69 Iron Works, 58 Dace Road, London, England, E3 2NX

Director08 June 2016Active
52a, St. John Street, Ashbourne, England, DE6 1GH

Director11 May 2006Active

People with Significant Control

Mr Martin Robert Chittock
Notified on:20 May 2021
Status:Active
Date of birth:January 1965
Nationality:British
Address:52a, St. John Street, Ashbourne, DE6 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ivan Alexander Chambers Lourie
Notified on:14 May 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:52a, St. John Street, Ashbourne, England, DE6 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Leonard Lourie
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:English
Country of residence:England
Address:52a St John Street, St. John Street, Ashbourne, England, DE6 1GH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-06-03Accounts

Accounts with accounts type dormant.

Download
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Change person director company with change date.

Download
2017-11-05Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.