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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE | Secretary | 01 January 2008 | Active |
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE | Director | 18 July 2007 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Secretary | 27 May 1994 | Active |
25 Tansley Hill Road, Dudley, DY2 7EP | Secretary | 10 August 2001 | Active |
De Savornin Lohmanstraat 15, Winterswyk, | Secretary | 01 July 2004 | Active |
70 Bassnage Road, Halesowen, B63 4HG | Secretary | 30 August 1996 | Active |
42 Hall Street, Fall River, Massachusetts, 02724 | Secretary | 07 July 1994 | Active |
145 Spring Green Road, Warwick, Usa, | Secretary | 17 December 2003 | Active |
Trompetlaan 14, Oldenzaal, Overijssel, Netherlands, | Secretary | 01 July 2003 | Active |
Cor Hilbrinksteaat 22, Borne, Holland, | Secretary | 01 October 2001 | Active |
Vaar Werk Horst 85, 7531 Hm Ewschede, Holland, | Secretary | 01 April 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 12 April 1994 | Active |
303 Amherst Street, Wincester, Usa, 22601 | Director | 01 November 1997 | Active |
30 Balmoral Close, Lichfield, WS14 9SP | Director | 03 June 1994 | Active |
56 Main Street, Wickford, Usa, | Director | 01 October 2001 | Active |
3 Haybridge Avenue, Hagley, Stourbridge, DY8 2XG | Director | 01 July 1995 | Active |
Hildegard Von Bingenstrasse 12, Bad Bentheim, Germany, | Director | 15 May 2000 | Active |
17, Kingsway, Tynemouth, North Shields, NE30 2LY | Director | 15 September 2008 | Active |
Unit 1, The Washington Centre, Halesowen Road, Dudley, England, DY2 9RE | Director | 27 May 1994 | Active |
141 Clay Hill Drive, Winchester, Usa, 22602 | Director | 27 May 1994 | Active |
1 Hordern Road, Whitmore Reans, Wolverhampton, WV6 0HD | Director | 03 June 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 12 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-01 | Officers | Change person director company with change date. | Download |
2024-04-26 | Accounts | Accounts with accounts type group. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type group. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type group. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-07-23 | Accounts | Accounts with accounts type small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.