ARDENT FACILITIES LIMITED

Register to unlock more data on OkredoRegister

ARDENT FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02342269

Incorporation date

01/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Rex Buildings Alderley Road, Wilmslow, Cheshire SK9 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1989)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon23/10/2024
Change of details for Mr Brian Robert Thomson as a person with significant control on 2024-10-18
dot icon23/10/2024
Director's details changed for Mr Brian Robert Thomson on 2024-10-18
dot icon22/10/2024
Application to strike the company off the register
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon16/09/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 2022-04-13
dot icon03/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Certificate of change of name
dot icon08/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Change of details for Mr Brian Robert Thomson as a person with significant control on 2020-09-17
dot icon17/09/2020
Director's details changed for Mr Brian Robert Thomson on 2020-09-17
dot icon17/09/2020
Registered office address changed from 3 Westward Road Wilmslow Cheshire SK9 5JY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 2020-09-17
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/11/2019
Director's details changed for Mr Brian Robert Thomson on 2019-11-26
dot icon27/11/2019
Change of details for Mr Brian Robert Thomson as a person with significant control on 2019-11-26
dot icon27/11/2019
Secretary's details changed for Mrs Adele Thomson on 2019-11-26
dot icon07/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Brian Robert Thomson on 2010-12-10
dot icon28/01/2011
Secretary's details changed for Mrs Adele Thomson on 2010-12-10
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 2010-07-30
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon29/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon10/08/2009
Secretary appointed mrs adele thomson
dot icon10/08/2009
Appointment terminated director adele thomson
dot icon10/08/2009
Director appointed mr brian robert thomson
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2009
Return made up to 01/01/09; full list of members
dot icon07/01/2009
Appointment terminated secretary john shackleton
dot icon22/05/2008
Director's change of particulars / adele hall / 20/05/2008
dot icon08/01/2008
Return made up to 01/01/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB
dot icon10/03/2007
Return made up to 01/01/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 01/01/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 01/01/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2004
Return made up to 01/01/04; full list of members
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Ad 30/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon28/02/2003
Return made up to 01/01/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 01/01/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Return made up to 01/01/01; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Return made up to 01/01/00; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Return made up to 01/01/99; no change of members
dot icon02/04/1998
Return made up to 01/02/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 01/02/97; no change of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon21/02/1996
Return made up to 01/02/96; no change of members
dot icon09/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon06/10/1995
Return made up to 01/02/95; full list of members
dot icon02/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Certificate of change of name
dot icon25/03/1994
Return made up to 01/02/94; no change of members
dot icon13/07/1993
Return made up to 01/02/93; no change of members
dot icon21/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/02/1992
Return made up to 01/02/92; full list of members
dot icon15/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon15/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon15/07/1991
Resolutions
dot icon05/04/1991
Return made up to 01/02/91; full list of members
dot icon02/01/1991
Return made up to 31/12/89; full list of members
dot icon02/01/1991
Return made up to 31/10/90; full list of members
dot icon01/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.60K
-
0.00
-
-
2022
0
7.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Adele
Director
30/03/2003 - 01/08/2009
5
Thomson, Brian Robert
Director
01/08/2009 - Present
37
Shackleton, John David
Secretary
11/07/2003 - 31/12/2008
9
Thomson, Adele
Secretary
01/08/2009 - Present
3
Thomson, Brian Robert
Secretary
30/03/2003 - 11/07/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDENT FACILITIES LIMITED

ARDENT FACILITIES LIMITED is an(a) Dissolved company incorporated on 01/02/1989 with the registered office located at 12 Rex Buildings Alderley Road, Wilmslow, Cheshire SK9 1HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENT FACILITIES LIMITED?

toggle

ARDENT FACILITIES LIMITED is currently Dissolved. It was registered on 01/02/1989 and dissolved on 14/01/2025.

Where is ARDENT FACILITIES LIMITED located?

toggle

ARDENT FACILITIES LIMITED is registered at 12 Rex Buildings Alderley Road, Wilmslow, Cheshire SK9 1HY.

What does ARDENT FACILITIES LIMITED do?

toggle

ARDENT FACILITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARDENT FACILITIES LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.