ASHBON SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941048

Incorporation date

21/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1994)
dot icon17/03/2026
Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28
dot icon07/03/2026
Appointment of Mr Ryan Govender as a director on 2026-02-28
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/06/2020
Change of details for 00523335 as a person with significant control on 2020-06-19
dot icon31/12/2019
Termination of appointment of Avijit Kar as a secretary on 2019-12-31
dot icon31/12/2019
Registered office address changed from C/O Johnsons Apparelmaster Ltd Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston PR2 9ZD England to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 2019-12-31
dot icon23/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon04/01/2019
Appointment of Mr Timothy James Morris as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Christopher Sander as a director on 2018-12-28
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon27/06/2017
Notification of 00523335 as a person with significant control on 2016-04-07
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Satisfaction of charge 029410480012 in full
dot icon03/02/2016
Satisfaction of charge 10 in full
dot icon03/02/2016
Satisfaction of charge 8 in full
dot icon03/02/2016
Satisfaction of charge 11 in full
dot icon20/01/2016
Registered office address changed from C/O Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston PR2 9ZD England to C/O Johnsons Apparelmaster Ltd Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston PR2 9ZD on 2016-01-20
dot icon20/01/2016
Registered office address changed from Pittman Way Fulwood Preston Lancashire PR2 9ZD United Kingdom to C/O Johnsons Apparelmaster Ltd Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston PR2 9ZD on 2016-01-20
dot icon05/01/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon04/01/2016
Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to Pittman Way Fulwood Preston Lancashire PR2 9ZD on 2016-01-04
dot icon14/12/2015
Termination of appointment of Sanjay Patel as a director on 2015-11-27
dot icon14/12/2015
Termination of appointment of Pankajkumar Vitalbhai Patel as a director on 2015-11-27
dot icon14/12/2015
Appointment of Mr Avijit Kar as a secretary on 2015-11-27
dot icon14/12/2015
Appointment of Mr Christopher Sander as a director on 2015-11-27
dot icon14/12/2015
Appointment of Mrs Yvonne May Monaghan as a director on 2015-11-27
dot icon08/12/2015
Statement of company's objects
dot icon08/12/2015
Resolutions
dot icon02/12/2015
Accounts for a small company made up to 2014-10-31
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/09/2014
Registration of charge 029410480012, created on 2014-09-01
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Sanjay Patel as a director
dot icon23/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/04/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon02/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/06/2012
Registered office address changed from C/O Tax Architecture Llp 7 Derby Terrace the Park Nottingham NG7 1ND United Kingdom on 2012-06-19
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Bipinchandra Patel as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2010
Amended accounts made up to 2009-07-31
dot icon09/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Pankajkumar Vitalbhai Patel on 2010-07-27
dot icon04/08/2010
Director's details changed for Bipinchandra Vithalbhal Patel on 2010-07-27
dot icon04/08/2010
Termination of appointment of Jyotika Patel as a secretary
dot icon04/08/2010
Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY United Kingdom on 2010-08-04
dot icon18/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2009
Return made up to 21/06/09; full list of members
dot icon14/08/2009
Secretary's change of particulars / jyotila patel / 21/06/2009
dot icon14/08/2009
Registered office changed on 14/08/2009 from stoughton house harborough road oadby leicester LE2 4LP
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/06/2008
Return made up to 21/06/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 21/06/07; no change of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/02/2007
Particulars of mortgage/charge
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-07-31
dot icon12/07/2005
Return made up to 21/06/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-07-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 21/06/04; full list of members
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Accounts for a small company made up to 2003-07-31
dot icon27/08/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Return made up to 21/06/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-07-31
dot icon22/01/2003
Particulars of mortgage/charge
dot icon05/07/2002
Return made up to 21/06/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2001-07-31
dot icon06/07/2001
Return made up to 21/06/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-07-31
dot icon07/07/2000
Return made up to 21/06/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-07-31
dot icon02/07/1999
Return made up to 21/06/99; full list of members
dot icon18/02/1999
Ad 04/12/98--------- £ si 39998@1=39998 £ ic 2/40000
dot icon18/02/1999
Accounts for a small company made up to 1998-07-31
dot icon16/02/1999
Resolutions
dot icon16/02/1999
Resolutions
dot icon16/02/1999
£ nc 1000/100000 04/12/98
dot icon13/07/1998
Return made up to 21/06/98; full list of members
dot icon13/07/1998
Registered office changed on 13/07/98 from: 1ST floor kimberley house vaughan way leicester LE1 4SG
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon11/03/1998
New director appointed
dot icon08/08/1997
Return made up to 21/06/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Particulars of mortgage/charge
dot icon22/08/1996
Return made up to 21/06/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-07-31
dot icon22/08/1995
Return made up to 21/06/95; full list of members
dot icon14/08/1995
Resolutions
dot icon14/08/1995
Resolutions
dot icon14/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned;new director appointed
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Accounting reference date notified as 31/07
dot icon29/11/1994
Registered office changed on 29/11/94 from: 44 park road wellingborough northanptonshire NN8 4QE
dot icon12/07/1994
Registered office changed on 12/07/94 from: bridge house drive 181 queen victoria street london. EC4V 4DD.
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon21/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
27/11/2015 - 28/02/2026
110
Govender, Ryan
Director
28/02/2026 - Present
61
Morris, Timothy James
Director
31/12/2018 - Present
88

Persons with Significant Control

0

No PSC data available.

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 ASHBON SERVICES LIMITED

ASHBON SERVICES LIMITED is an(a) Active company incorporated on 21/06/1994 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. There are currently 2 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 ASHBON SERVICES LIMITED?

toggle

ASHBON SERVICES LIMITED is currently Active. It was registered on 21/06/1994 .

Where is ASHBON SERVICES LIMITED located?

toggle

ASHBON SERVICES LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does ASHBON SERVICES LIMITED do?

toggle

ASHBON SERVICES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for ASHBON SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Yvonne May Monaghan as a director on 2026-02-28.