ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD

Register to unlock more data on OkredoRegister

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951318

Incorporation date

21/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash House Private Road 8, Colwick Industrial Estate, Nottingham NG4 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon15/08/2025
Registration of charge 029513180002, created on 2025-07-31
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon26/02/2024
Memorandum and Articles of Association
dot icon20/12/2023
Resolutions
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon26/01/2023
Cessation of Tony Ellis as a person with significant control on 2022-07-28
dot icon26/01/2023
Notification of Ash Door Furniture Holdings Limited as a person with significant control on 2022-07-28
dot icon06/12/2022
Appointment of Mrs Charlotte Adams as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Rebecca Onorati as a secretary on 2022-12-06
dot icon06/12/2022
Termination of appointment of Rebecca Onorati as a director on 2022-12-06
dot icon11/11/2022
Statement of capital on 2022-11-11
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Solvency Statement dated 01/11/22
dot icon04/11/2022
Resolutions
dot icon23/09/2022
Appointment of Mrs Charlotte Adams as a director on 2022-09-23
dot icon01/09/2022
Resolutions
dot icon10/08/2022
Change of share class name or designation
dot icon10/08/2022
Registration of charge 029513180001, created on 2022-07-28
dot icon08/08/2022
Termination of appointment of Tony Ellis as a director on 2022-07-28
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Termination of appointment of Charles Hadfield Tipper as a director on 2022-01-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/07/2021
Appointment of Mr Tony Ellis as a director on 2020-07-22
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon06/03/2020
Director's details changed for Mr Charles Hadfield Tipper on 2020-03-06
dot icon06/03/2020
Secretary's details changed for Mrs Rebecca Onorati on 2020-03-06
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-11-15
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon06/03/2017
Director's details changed for Mr Charles Hadfield Tipper on 2017-03-01
dot icon03/03/2017
Termination of appointment of Tony Ellis as a director on 2017-03-01
dot icon03/03/2017
Appointment of Mrs Rebecca Onorati as a director on 2017-03-01
dot icon03/03/2017
Appointment of Mr Steven Adams as a director on 2017-03-01
dot icon24/08/2016
Resolutions
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon04/07/2016
Cancellation of shares. Statement of capital on 2016-05-24
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Termination of appointment of Mark Stocks as a director on 2016-02-03
dot icon04/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Appointment of Mr Charles Hadfield Tipper as a director on 2015-03-01
dot icon23/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Registered office address changed from 3 Central Court Finch Close Lenton Lane Industrial Estate Nottingham NG7 2NN on 2012-10-10
dot icon24/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon16/05/2011
Cancellation of shares. Statement of capital on 2011-05-16
dot icon16/05/2011
Purchase of own shares.
dot icon06/05/2011
Cancellation of shares. Statement of capital on 2011-05-06
dot icon06/05/2011
Purchase of own shares.
dot icon14/04/2011
Resolutions
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 21/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / tony ellis / 13/07/2009
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 21/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / mark stocks / 01/01/2001
dot icon28/07/2008
Secretary's change of particulars / rebecca onorati / 03/11/2007
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 21/07/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 21/07/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Return made up to 21/07/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/08/2003
Return made up to 21/07/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/09/2002
Return made up to 21/07/02; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: unit 17 salisbury square salisbury road radford nottingham NG7 2AB
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/07/2001
Return made up to 21/07/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 21/07/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Return made up to 21/07/99; full list of members
dot icon25/07/1998
Return made up to 21/07/98; no change of members
dot icon10/06/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 21/07/97; no change of members
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon05/09/1996
New director appointed
dot icon21/08/1996
Return made up to 21/07/96; full list of members
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon04/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
New secretary appointed
dot icon13/03/1996
Ad 31/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1995
Return made up to 21/07/95; full list of members
dot icon20/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Registered office changed on 14/11/94 from: 32 sharrard close underwood nottinghamshire NG16 5EQ
dot icon17/10/1994
Certificate of change of name
dot icon17/10/1994
Certificate of change of name
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/08/1994
Registered office changed on 09/08/94 from: 1 mitchell lane bristol BS1 6BU
dot icon21/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-48.54 % *

* during past year

Cash in Bank

£137,003.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
530.82K
-
0.00
266.25K
-
2022
11
541.22K
-
0.00
137.00K
-
2022
11
541.22K
-
0.00
137.00K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

541.22K £Ascended1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.00K £Descended-48.54 % *

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
Adams, Charlotte
Director
23/09/2022 - Present
3
Adams, Steven
Director
01/03/2017 - Present
2
Onorati, Rebecca
Director
01/03/2017 - 06/12/2022
2
Adams, Charlotte
Secretary
06/12/2022 - Present
-
Onorati, Rebecca
Secretary
13/06/1996 - 06/12/2022
-

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

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 DOOR FURNITURE & ENTRANCE SPECIALISTS LTD

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD is an(a) Active company incorporated on 21/07/1994 with the registered office located at Ash House Private Road 8, Colwick Industrial Estate, Nottingham NG4 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD?

toggle

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD is currently Active. It was registered on 21/07/1994 .

Where is ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD located?

toggle

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD is registered at Ash House Private Road 8, Colwick Industrial Estate, Nottingham NG4 2JX.

What does ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD do?

toggle

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD have?

toggle

ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD had 11 employees in 2022.

What is the latest filing for ASH DOOR FURNITURE & ENTRANCE SPECIALISTS LTD?

toggle

The latest filing was on 15/08/2025: Registration of charge 029513180002, created on 2025-07-31.