This company is commonly known as Asquith Nurseries Limited. The company was founded 20 years ago and was given the registration number 05133988. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Way, , Rushden, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ASQUITH NURSERIES LIMITED |
---|---|---|
Company Number | : | 05133988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Crown Way, Rushden, England, NN10 6BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Secretary | 10 November 2016 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 10 November 2016 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 02 May 2022 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 16 April 2020 | Active |
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB | Director | 16 April 2020 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Secretary | 31 October 2004 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Secretary | 13 July 2004 | Active |
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH | Secretary | 01 February 2010 | Active |
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ | Secretary | 01 February 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 20 May 2004 | Active |
18 Whitchurch Road, Cublington, Leighton Buzzard, LU7 0LP | Director | 01 November 2004 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 16 April 2020 | Active |
Elm Field House, Moreton, Thame, OX9 2HS | Director | 17 November 2005 | Active |
74 The Drive, Uxbridge, UB10 8AQ | Director | 13 July 2004 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 20 May 2004 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
The Kiln Malthouse Close, Ashbury, Swindon, SN6 8LN | Director | 29 March 2006 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 20 May 2004 | Active |
12 Peterborough Villas, London, SW6 2AT | Director | 13 July 2004 | Active |
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH | Director | 05 September 2011 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Chiltern View, 27, Cobbetts Ride, Tring, HP23 4BZ | Director | 01 February 2008 | Active |
Asquith Court Holdings Limited | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-08-22 | Accounts | Accounts amended with accounts type full. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.