UKBizDB.co.uk

ASHWORTH EUROPE LIMITED

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

This company is commonly known as Ashworth Europe Limited. The company was founded 30 years ago and was given the registration number 02918177. The firm's registered office is in DUDLEY. You can find them at Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:ASHWORTH EUROPE LIMITED
Company Number:02918177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands, England, DY2 9RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE

Secretary01 January 2008Active
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE

Director18 July 2007Active
Windsor House, Temple Row, Birmingham, B2 5JX

Secretary27 May 1994Active
25 Tansley Hill Road, Dudley, DY2 7EP

Secretary10 August 2001Active
De Savornin Lohmanstraat 15, Winterswyk,

Secretary01 July 2004Active
70 Bassnage Road, Halesowen, B63 4HG

Secretary30 August 1996Active
42 Hall Street, Fall River, Massachusetts, 02724

Secretary07 July 1994Active
145 Spring Green Road, Warwick, Usa,

Secretary17 December 2003Active
Trompetlaan 14, Oldenzaal, Overijssel, Netherlands,

Secretary01 July 2003Active
Cor Hilbrinksteaat 22, Borne, Holland,

Secretary01 October 2001Active
Vaar Werk Horst 85, 7531 Hm Ewschede, Holland,

Secretary01 April 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary12 April 1994Active
303 Amherst Street, Wincester, Usa, 22601

Director01 November 1997Active
30 Balmoral Close, Lichfield, WS14 9SP

Director03 June 1994Active
56 Main Street, Wickford, Usa,

Director01 October 2001Active
3 Haybridge Avenue, Hagley, Stourbridge, DY8 2XG

Director01 July 1995Active
Hildegard Von Bingenstrasse 12, Bad Bentheim, Germany,

Director15 May 2000Active
17, Kingsway, Tynemouth, North Shields, NE30 2LY

Director15 September 2008Active
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE

Director27 May 1994Active
141 Clay Hill Drive, Winchester, Usa, 22602

Director27 May 1994Active
1 Hordern Road, Whitmore Reans, Wolverhampton, WV6 0HD

Director03 June 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director12 April 1994Active

People with Significant Control

Ashworth Bros, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:222, Milliken Boulevard, Fall River, United States,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-04-26Accounts

Accounts with accounts type group.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type group.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-01-18Address

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

Download
2015-07-23Accounts

Accounts with accounts type small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.