ASH ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASH ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05600601

Incorporation date

24/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Sudbury Road, Little Maplestead, Halstead, Essx CO9 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon22/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon06/12/2024
Elect to keep the directors' register information on the public register
dot icon06/12/2024
Directors' register information at 2024-12-06 on withdrawal from the public register
dot icon06/12/2024
Withdrawal of the directors' register information from the public register
dot icon06/12/2024
Registered office address changed from Westbury Farm St. Marys Lane Upminster Essex RM14 3NU England to 3 Sudbury Road Little Maplestead Halstead Essx CO9 2SD on 2024-12-06
dot icon23/10/2024
Registered office address changed from 2 Brook Lane Asheldham Southminster Essex CM0 7DY England to Westbury Farm St. Marys Lane Upminster Essex RM14 3NU on 2024-10-23
dot icon09/09/2024
Termination of appointment of Hannah Sams as a director on 2024-09-09
dot icon09/09/2024
Cessation of Hannah Sams as a person with significant control on 2024-09-09
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/12/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/12/2018
Registered office address changed from 11 Goldsmiths Avenue Corringham Stanford-Le-Hope Essex SS17 7HU England to 2 Brook Lane Asheldham Southminster Essex CM0 7DY on 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/05/2018
Registered office address changed from 75 Gordon Road Corringham Stanford-Le-Hope Essex SS17 7QY England to 11 Goldsmiths Avenue Corringham Stanford-Le-Hope Essex SS17 7HU on 2018-05-18
dot icon19/04/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/07/2017
Director's details changed for Hannah Sams on 2017-07-03
dot icon03/07/2017
Director's details changed for Mr Alexander William John Sams on 2017-07-03
dot icon03/07/2017
Registered office address changed from Suite 3 2nd Floor Stanhope House, High Street, Stanford-Le-Hope Essex SS17 0HA to 75 Gordon Road Corringham Stanford-Le-Hope Essex SS17 7QY on 2017-07-03
dot icon13/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon27/02/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Resolutions
dot icon30/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/10/2012
Registered office address changed from , 92a Friern Gardens, Wickford, Essex, SS12 0HD on 2012-10-03
dot icon22/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Thurrock Nominees Ltd as a secretary
dot icon22/11/2011
Appointment of Mr Alexander Sams as a secretary
dot icon15/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/02/2010
Director's details changed for Mr Alexanda William John Sams on 2009-11-20
dot icon20/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon20/11/2009
Director's details changed for Hannah Sams on 2009-10-24
dot icon20/11/2009
Director's details changed for Mr Alexanda William John Sams on 2009-10-24
dot icon20/11/2009
Secretary's details changed for Thurrock Nominees Ltd on 2009-10-24
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2009
Director appointed mr alexanda william john sams
dot icon27/02/2009
Secretary appointed thurrock nominees LTD
dot icon27/02/2009
Registered office changed on 27/02/2009 from, unit 9 heathway industrial estat, manchester way wantz road, dagenham, essex, RM10 8PN
dot icon18/02/2009
Return made up to 24/10/08; full list of members
dot icon17/02/2009
Appointment terminated secretary vicky shilling
dot icon27/11/2008
Return made up to 24/10/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon19/02/2007
Return made up to 24/10/06; full list of members
dot icon14/12/2005
New director appointed
dot icon02/12/2005
Ad 24/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/2005
New secretary appointed
dot icon01/12/2005
New secretary appointed
dot icon15/11/2005
Registered office changed on 15/11/05 from: khan thornton the old post, office 14-18 heralds way, south woodham ferrers, chelmsford essex CM3 5TQ
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Registered office changed on 01/11/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon24/10/2005
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
31/10/2023
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.80K
-
0.00
-
-
2022
2
14.19K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
24/10/2005 - 24/10/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/10/2005 - 24/10/2005
15849
KT COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/10/2005 - 01/01/2007
48
Sams, Alexander William John
Director
04/03/2009 - Present
3
Sams, Alexander
Secretary
24/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH ASSOCIATES LIMITED

ASH ASSOCIATES LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at 3 Sudbury Road, Little Maplestead, Halstead, Essx CO9 2SD. 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 ASH ASSOCIATES LIMITED?

toggle

ASH ASSOCIATES LIMITED is currently Active. It was registered on 24/10/2005 .

Where is ASH ASSOCIATES LIMITED located?

toggle

ASH ASSOCIATES LIMITED is registered at 3 Sudbury Road, Little Maplestead, Halstead, Essx CO9 2SD.

What does ASH ASSOCIATES LIMITED do?

toggle

ASH ASSOCIATES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASH ASSOCIATES LIMITED?

toggle

The latest filing was on 22/01/2025: Compulsory strike-off action has been suspended.