UKBizDB.co.uk

P. G. ASHTON & SONS (SURVEYORS) LIMITED

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

This company is commonly known as P. G. Ashton & Sons (surveyors) Limited. The company was founded 29 years ago and was given the registration number 02945372. The firm's registered office is in ROMFORD. You can find them at Executive Suite 6 & 7 The Business Centre The Old Brickworks, Church Road, Romford, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:P. G. ASHTON & SONS (SURVEYORS) LIMITED
Company Number:02945372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Executive Suite 6 & 7 The Business Centre The Old Brickworks, Church Road, Romford, England, RM3 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Aldwych Close, Hornchurch, RM12 4JX

Secretary31 December 2008Active
27 Aldwych Close, Hornchurch, RM12 4JX

Director07 October 1994Active
27 Aldwych Close, Hornchurch, RM12 4JX

Secretary03 October 2008Active
155 Brentwood Road, Herongate, Brentwood, CM13 3PB

Secretary05 July 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary04 July 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director04 July 1994Active
4 Avenue Road, Bishops Stortford, CM23 5NU

Director05 July 1994Active
1 Devon Close, Buckhurst Hill, IG9 5LF

Director20 April 2001Active
155 Brentwood Road, Herongate, Brentwood, CM13 3PB

Director05 July 1994Active

People with Significant Control

Mrs Gillian Margaret Cockram
Notified on:19 June 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Executive Suite 6 & 7, The Old Brickworks, Romford, England, RM3 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Cockram
Notified on:19 June 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Executive Suite 6 & 7 The Business Centre, The Old Brickworks, Romford, England, RM3 0JA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Address

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

Download
2017-07-03Address

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

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.