ARDMORE 07469436 LIMITED

Register to unlock more data on OkredoRegister

ARDMORE 07469436 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07469436

Incorporation date

14/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2010)
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Appointment of a voluntary liquidator
dot icon23/09/2025
Statement of affairs
dot icon23/09/2025
Registered office address changed from PO Box 4385 07469436 - Companies House Default Address Cardiff CF14 8LH to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-09-23
dot icon23/12/2024
Registered office address changed to PO Box 4385, 07469436 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-23
dot icon23/12/2024
Address of officer Mr Michael Stephen Styan changed to 07469436 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-23
dot icon29/11/2024
Registered office address changed from Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP England to Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ on 2024-11-29
dot icon22/10/2024
Certificate of change of name
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon07/12/2023
Registered office address changed from Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ England to Kasl Precision Engineering Commerce Way Houghton Le Spring DH4 5PP on 2023-12-07
dot icon01/02/2023
Director's details changed for Mr Michael Stephen Styan on 2023-02-01
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-12-14 with updates
dot icon08/09/2021
Registered office address changed from Kasl Precision Engineering Commerce Way Rainton Bridge Ind Estate Houghton Le Spring DH4 5PF England to Suite 18 & 19 Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XJ on 2021-09-08
dot icon16/06/2021
Termination of appointment of Lucy Anne Stevenson as a director on 2021-06-10
dot icon16/06/2021
Termination of appointment of James Andrew Stevenson as a director on 2021-06-10
dot icon16/06/2021
Cessation of James Andrew Stevenson as a person with significant control on 2021-05-10
dot icon16/06/2021
Notification of Kasl Engineering Group Limited as a person with significant control on 2021-06-10
dot icon16/06/2021
Appointment of Mr Michael Stephen Styan as a director on 2021-06-10
dot icon16/06/2021
Registered office address changed from Westview 4 Middleton Lane Middleton St George Darlington Co. Durham DL2 1BW to Kasl Precision Engineering Commerce Way Rainton Bridge Ind Estate Houghton Le Spring DH4 5PF on 2021-06-16
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon16/09/2016
Micro company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Director's details changed for Mrs Lucy Anne Stevenson on 2015-06-05
dot icon05/06/2015
Director's details changed for Mr James Andrew Stevenson on 2015-06-05
dot icon05/06/2015
Registered office address changed from 17 st Andrews Park Sadberge Darlington DL2 1BF to Westview 4 Middleton Lane Middleton St George Darlington Co. Durham DL2 1BW on 2015-06-05
dot icon20/01/2015
Change of share class name or designation
dot icon20/01/2015
Resolutions
dot icon27/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon01/11/2012
Change of share class name or designation
dot icon01/11/2012
Resolutions
dot icon26/09/2012
Appointment of Mrs Lucy Anne Stevenson as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
244.93K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Stephen Styan
Director
10/06/2021 - Present
37
Stevenson, Lucy Anne
Director
15/09/2012 - 10/06/2021
4
Mr James Andrew Stevenson
Director
14/12/2010 - 10/06/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDMORE 07469436 LIMITED

ARDMORE 07469436 LIMITED is an(a) Liquidation company incorporated on 14/12/2010 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDMORE 07469436 LIMITED?

toggle

ARDMORE 07469436 LIMITED is currently Liquidation. It was registered on 14/12/2010 .

Where is ARDMORE 07469436 LIMITED located?

toggle

ARDMORE 07469436 LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does ARDMORE 07469436 LIMITED do?

toggle

ARDMORE 07469436 LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ARDMORE 07469436 LIMITED?

toggle

The latest filing was on 23/09/2025: Resolutions.