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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forty House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JU | Secretary | 01 March 2022 | Active |
Mown Meadows 64 Middleton Lane, Middleton St George, Darlington, DL2 1AD | Director | - | Active |
Forty House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, TS17 9JU | Director | 02 May 2017 | Active |
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 | Director | 02 May 2017 | Active |
F3 99 Meols Drive, West Kirby, Wirral, L48 5DE | Director | 17 October 1995 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Officers | Termination secretary company with name termination date. | Download |
2016-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.