UKBizDB.co.uk

THE ASHBANK GROUP LIMITED

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

This company is commonly known as The Ashbank Group Limited. The company was founded 54 years ago and was given the registration number 00975849. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:THE ASHBANK GROUP LIMITED
Company Number:00975849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Forty House Earlsway, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forty House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JU

Secretary01 March 2022Active
Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, DL2 1AD

Director-Active
Forty House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JU

Director02 May 2017Active
64 Middleton Lane, Middleton St Geroge, Darlington, DL1 2AD

Secretary-Active
The Rectory Fishers Lane, Orwell, Royston, SG8 5QX

Director-Active
69 Matilda Street, Islington, London, N1 1BG

Director-Active
The Old Post Office, Shincliffe, DH1 2NN

Director-Active
The Old Post Office, Shincliffe Village, Durham, DH1 2NN

Director-Active
Forty House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JU

Director02 May 2017Active
F3 99 Meols Drive, West Kirby, Wirral, L48 5DE

Director17 October 1995Active
7 Rawcliffe Grove, Clifton, York, YO3 6NR

Director-Active
12 Berkside Grove, Stockton-On-Tees, TS18 4ET

Director-Active
15 Hastings Close, York, YO3 6ZD

Director-Active
Kingthorpe, Pickering, YO18 7NG

Director-Active
31 St Clements Road South, Harrogate, HG2 8LG

Director-Active

People with Significant Control

Crossco (1298) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forty House, Earlsway, Stockton-On-Tees, England, TS17 9JU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Termination secretary company with name termination date.

Download
2016-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.