ASH PROJECTS AND CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ASH PROJECTS AND CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04369573

Incorporation date

07/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon13/05/2025
Final Gazette dissolved following liquidation
dot icon13/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-11
dot icon17/01/2023
Registered office address changed from Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY England to C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN on 2023-01-18
dot icon10/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2023
Statement of affairs
dot icon06/01/2023
Resolutions
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon10/10/2022
Termination of appointment of Simon Alan Michael Allder as a director on 2022-09-26
dot icon28/09/2022
Change of details for Mrs Alison Ashurst as a person with significant control on 2022-09-28
dot icon28/09/2022
Change of details for Mr Robin Ashurst as a person with significant control on 2022-09-28
dot icon28/09/2022
Director's details changed for Mrs Alison Ashurst on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Simon Alan Michael Allder on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Robin Ashurst on 2022-09-28
dot icon28/09/2022
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY on 2022-09-28
dot icon17/06/2022
Satisfaction of charge 2 in full
dot icon10/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/02/2021
Appointment of Mr Simon Alan Michael Allder as a director on 2021-01-04
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon27/01/2021
Registered office address changed from Farnley House Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL England to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 2021-01-27
dot icon14/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Termination of appointment of Kevin Cowdrey as a director on 2015-05-01
dot icon07/05/2015
Registered office address changed from Ellis House 78 Huddersfield Road Honley Holmfirth Huddersfield West Yorkshire HD9 6LT to Farnley House Manor Road Farnley Tyas Huddersfield West Yorkshire HD4 6UL on 2015-05-07
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Appointment of Mr Kevin Cowdrey as a director on 2014-08-21
dot icon27/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Director's details changed for Mr Robin Ashurst on 2012-02-17
dot icon17/02/2012
Director's details changed for Mrs Alison Ashurst on 2012-02-17
dot icon17/02/2012
Secretary's details changed for Mrs Alison Ashurst on 2012-02-17
dot icon15/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for Robin Ashurst on 2010-02-19
dot icon04/03/2010
Director's details changed for Alison Ashurst on 2010-02-19
dot icon04/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/03/2009
Return made up to 07/02/09; full list of members
dot icon06/01/2009
Return made up to 07/02/08; no change of members; amend
dot icon20/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 07/02/08; full list of members
dot icon07/02/2008
Amended accounts made up to 2007-02-28
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/05/2007
Return made up to 07/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 07/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/12/2005
Registered office changed on 08/12/05 from: suite 5 victoria court 91 huddersfield road holmfirth west yorkshire HD9 3JA
dot icon01/04/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 07/02/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/08/2004
Total exemption small company accounts made up to 2003-02-28
dot icon08/03/2004
Return made up to 07/02/04; full list of members
dot icon26/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Return made up to 07/02/03; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: nabb cottage cartworth road holmfirth west yorkshire HD9 2RQ
dot icon07/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£906,747.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
07/02/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.02M
-
0.00
906.75K
-
2021
35
1.02M
-
0.00
906.75K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

906.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashurst, Alison
Secretary
06/02/2002 - Present
-

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

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

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ASH PROJECTS AND CONTRACTS LIMITED

ASH PROJECTS AND CONTRACTS LIMITED is an(a) Dissolved company incorporated on 07/02/2002 with the registered office located at C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH PROJECTS AND CONTRACTS LIMITED?

toggle

ASH PROJECTS AND CONTRACTS LIMITED is currently Dissolved. It was registered on 07/02/2002 and dissolved on 13/05/2025.

Where is ASH PROJECTS AND CONTRACTS LIMITED located?

toggle

ASH PROJECTS AND CONTRACTS LIMITED is registered at C/O Pkf Gm 3rd Floor, One Park Row, Leeds LS1 5HN.

What does ASH PROJECTS AND CONTRACTS LIMITED do?

toggle

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

How many employees does ASH PROJECTS AND CONTRACTS LIMITED have?

toggle

ASH PROJECTS AND CONTRACTS LIMITED had 35 employees in 2021.

What is the latest filing for ASH PROJECTS AND CONTRACTS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved following liquidation.