ASH CONTROL SYSTEMS LTD

Register to unlock more data on OkredoRegister

ASH CONTROL SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04259034

Incorporation date

25/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit E1 Questmap Industrial Park, Longrock, Penzance, Cornwall TR20 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Change of details for Mrs Alison Janet Williams as a person with significant control on 2022-09-29
dot icon30/09/2022
Change of details for Mrs Alison Janet Williams as a person with significant control on 2022-09-29
dot icon30/09/2022
Change of details for Mrs Alison Janet Williams as a person with significant control on 2022-09-29
dot icon30/09/2022
Change of details for Mrs Alison Janet Williams as a person with significant control on 2022-09-29
dot icon29/09/2022
Change of details for Wayne Derek Williams as a person with significant control on 2022-09-29
dot icon29/09/2022
Change of details for Mrs Alison Janet Williams as a person with significant control on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Wayne Derek Williams on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Wayne Derek Williams on 2022-09-29
dot icon29/09/2022
Director's details changed for Mr Wayne Derek Williams on 2022-09-29
dot icon29/09/2022
Secretary's details changed for Alison Janet Williams on 2022-09-29
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon07/10/2021
Registered office address changed from Unit 6F Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL to Unit E1 Questmap Industrial Park Longrock Penzance Cornwall TR20 8AS on 2021-10-07
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon18/02/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/09/2014
Micro company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Certificate of change of name
dot icon19/07/2011
Change of name notice
dot icon09/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon09/09/2010
Director's details changed for Wayne Derek Williams on 2010-07-01
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 25/07/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 25/07/07; full list of members
dot icon09/03/2007
Return made up to 25/07/06; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Registered office changed on 26/02/07 from: unit 5 greenlands silchester road pamber heath hampshire RG26 3TD
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 25/07/05; full list of members
dot icon22/02/2005
Return made up to 25/07/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/08/2003
Return made up to 25/07/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Registered office changed on 19/06/03 from: 15 pips view main road, cooling rochester kent ME3 8DH
dot icon19/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/09/2002
Return made up to 25/07/02; full list of members
dot icon26/09/2001
Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon31/08/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Registered office changed on 31/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/08/2001
Secretary resigned
dot icon31/08/2001
Director resigned
dot icon25/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
111.55K
-
0.00
-
-
2022
7
92.45K
-
0.00
-
-
2022
7
92.45K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

92.45K £Descended-17.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne Derek Williams
Director
09/06/2003 - Present
-
London Law Services Limited
Nominee Director
25/07/2001 - 25/07/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/07/2001 - 25/07/2001
16011
Williams, Alison Janet
Secretary
09/06/2003 - Present
-
Lawrence, Suzanne
Secretary
25/07/2001 - 09/06/2003
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASH CONTROL SYSTEMS LTD

ASH CONTROL SYSTEMS LTD is an(a) Active company incorporated on 25/07/2001 with the registered office located at Unit E1 Questmap Industrial Park, Longrock, Penzance, Cornwall TR20 8AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH CONTROL SYSTEMS LTD?

toggle

ASH CONTROL SYSTEMS LTD is currently Active. It was registered on 25/07/2001 .

Where is ASH CONTROL SYSTEMS LTD located?

toggle

ASH CONTROL SYSTEMS LTD is registered at Unit E1 Questmap Industrial Park, Longrock, Penzance, Cornwall TR20 8AS.

What does ASH CONTROL SYSTEMS LTD do?

toggle

ASH CONTROL SYSTEMS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASH CONTROL SYSTEMS LTD have?

toggle

ASH CONTROL SYSTEMS LTD had 7 employees in 2022.

What is the latest filing for ASH CONTROL SYSTEMS LTD?

toggle

The latest filing was on 27/09/2025: Micro company accounts made up to 2024-12-31.