ASH MILL SALISBURY LIMITED

Register to unlock more data on OkredoRegister

ASH MILL SALISBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08822900

Incorporation date

20/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2013)
dot icon13/01/2024
Final Gazette dissolved following liquidation
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/10/2023
Return of final meeting in a members' voluntary winding up
dot icon17/03/2023
Declaration of solvency
dot icon17/03/2023
Resolutions
dot icon16/03/2023
Appointment of a voluntary liquidator
dot icon16/03/2023
Registered office address changed from 154 Station Road Amersham HP6 5DW England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-03-16
dot icon02/02/2023
Appointment of Mr Simon Brown as a director on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon07/09/2022
Termination of appointment of James Beckham as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Michael Spencer Peddar as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Simon Cansdale as a director on 2022-09-07
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon14/01/2022
Statement of capital on 2021-09-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Statement of capital on 2021-03-03
dot icon01/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon21/01/2021
Satisfaction of charge 088229000001 in full
dot icon21/01/2021
Satisfaction of charge 088229000003 in full
dot icon26/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Director's details changed for Mr Michael Spencer Peddar on 2020-09-10
dot icon10/09/2020
Director's details changed for Revd Simon Cansdale on 2020-01-01
dot icon17/06/2020
Satisfaction of charge 088229000002 in full
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/07/2018
Notification of Ash Mill Developments Ltd as a person with significant control on 2016-04-06
dot icon05/07/2018
Withdrawal of a person with significant control statement on 2018-07-05
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 154 Station Road Station Road Amersham HP6 5DW
dot icon21/04/2017
Director's details changed for Mr James Beckham on 2017-04-21
dot icon02/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon25/11/2016
Registered office address changed from 23 Princes Street London W1B 2LX to 154 Station Road Amersham HP6 5DW on 2016-11-25
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/08/2015
Registration of charge 088229000003, created on 2015-08-05
dot icon27/07/2015
Registration of charge 088229000001, created on 2015-07-24
dot icon27/07/2015
Registration of charge 088229000002, created on 2015-07-24
dot icon22/01/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon22/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/01/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon12/11/2014
Appointment of Revd Simon Cansdale as a director on 2014-08-01
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Appointment of Michael Spencer Peddar as a director on 2014-08-01
dot icon07/11/2014
Appointment of James Beckham as a director on 2014-08-01
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/11/2014
Particulars of variation of rights attached to shares
dot icon10/06/2014
Sub-division of shares on 2014-01-02
dot icon10/06/2014
Change of share class name or designation
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon10/06/2014
Resolutions
dot icon20/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
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
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, John Russell
Secretary
20/12/2013 - Present
-
Beckham, James
Director
01/08/2014 - 07/09/2022
8
Peddar, Michael Spencer
Director
01/08/2014 - 07/09/2022
4
Brown, John Russell
Director
20/12/2013 - Present
26
Brown, Andrew John Russell
Director
20/12/2013 - Present
14

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 ASH MILL SALISBURY LIMITED

ASH MILL SALISBURY LIMITED is an(a) Dissolved company incorporated on 20/12/2013 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 4 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 MILL SALISBURY LIMITED?

toggle

ASH MILL SALISBURY LIMITED is currently Dissolved. It was registered on 20/12/2013 and dissolved on 13/01/2024.

Where is ASH MILL SALISBURY LIMITED located?

toggle

ASH MILL SALISBURY LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does ASH MILL SALISBURY LIMITED do?

toggle

ASH MILL SALISBURY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASH MILL SALISBURY LIMITED?

toggle

The latest filing was on 13/01/2024: Final Gazette dissolved following liquidation.