ASH8 DEBT CO UK 1 PLC

Register to unlock more data on OkredoRegister

ASH8 DEBT CO UK 1 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11087927

Incorporation date

29/11/2017

Size

Full

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2017)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Full accounts made up to 2021-12-31
dot icon14/12/2022
Appointment of Mr Sean Thomas Mckeown as a secretary on 2022-12-12
dot icon08/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon16/05/2022
Termination of appointment of Mwlaw Services Limited as a secretary on 2022-04-19
dot icon19/04/2022
Change of details for Ash8 Uk Hold Co Plc as a person with significant control on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr George Nicholas Shweiry on 2022-04-04
dot icon19/04/2022
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Sean Thomas Mckeown on 2022-04-04
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon01/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon15/11/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Resolutions
dot icon21/12/2017
Registration of charge 110879270001, created on 2017-12-21
dot icon12/12/2017
Commence business and borrow
dot icon12/12/2017
Trading certificate for a public company
dot icon05/12/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon29/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
29/11/2017 - 19/04/2022
102
Shweiry, George Nicholas
Director
29/11/2017 - Present
58
Mckeown, Sean Thomas
Director
29/11/2017 - Present
71
Mckeown, Sean Thomas
Secretary
12/12/2022 - Present
-

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+
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 ASH8 DEBT CO UK 1 PLC

ASH8 DEBT CO UK 1 PLC is an(a) Active company incorporated on 29/11/2017 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 3 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 ASH8 DEBT CO UK 1 PLC?

toggle

ASH8 DEBT CO UK 1 PLC is currently Active. It was registered on 29/11/2017 .

Where is ASH8 DEBT CO UK 1 PLC located?

toggle

ASH8 DEBT CO UK 1 PLC is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ASH8 DEBT CO UK 1 PLC do?

toggle

ASH8 DEBT CO UK 1 PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASH8 DEBT CO UK 1 PLC?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.