ASHBOURNE CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212920

Incorporation date

06/04/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Flat 3 Oakfield Mews, Oakfield, Sale, Cheshire M33 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon29/10/2023
Cessation of David Nevers as a person with significant control on 2023-06-27
dot icon29/10/2023
Termination of appointment of Wendy Nevers as a secretary on 2023-10-16
dot icon29/10/2023
Termination of appointment of Wendy Sheila Nevers as a director on 2023-10-16
dot icon29/10/2023
Cessation of Wendy Sheila Nevers as a person with significant control on 2023-10-16
dot icon27/06/2023
Termination of appointment of David Nevers as a director on 2023-06-27
dot icon13/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon05/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/04/2022
Voluntary strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for voluntary strike-off
dot icon14/03/2022
Application to strike the company off the register
dot icon09/02/2022
Registered office address changed from Flat 3 Oakfield Sale Manchester M33 6NB England to C/O Flat 3 Oakfield Mews Oakfield Sale Cheshire M33 6NB on 2022-02-09
dot icon16/09/2021
Director's details changed for Mrs Wendy Sheila Nevers on 2021-09-16
dot icon16/09/2021
Director's details changed for Mr David Nevers on 2021-09-16
dot icon16/09/2021
Secretary's details changed for Mrs Wendy Nevers on 2021-09-16
dot icon16/09/2021
Registered office address changed from Unit 26 Chancerygate Business Centre Soapstone Way Irlam Manchester M44 6GP to Flat 3 Oakfield Sale Manchester M33 6NB on 2021-09-16
dot icon16/09/2021
Micro company accounts made up to 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon15/04/2021
Satisfaction of charge 1 in full
dot icon03/09/2020
Micro company accounts made up to 2020-06-30
dot icon13/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-06-30
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon24/07/2018
Micro company accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/03/2014
Current accounting period extended from 2014-04-30 to 2014-06-30
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon18/05/2013
Registered office address changed from Unit 26 Chancery Business Centre Soapstone Way Irlam Manchester M44 6GP England on 2013-05-18
dot icon17/05/2013
Registered office address changed from 30 (Suite 2) Old Road Cheadle Stockport SK8 2BP on 2013-05-17
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Appointment of Mrs Wendy Nevers as a director
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-04-06
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mr David Nevers on 2011-04-07
dot icon07/04/2011
Secretary's details changed for Mrs Wendy Nevers on 2011-04-07
dot icon01/02/2011
Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom on 2011-02-01
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
05/05/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.38K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nevers, Wendy Sheila
Director
03/05/2011 - 16/10/2023
2
Nevers, David
Director
06/04/2010 - 27/06/2023
-
Nevers, Wendy
Secretary
06/04/2010 - 16/10/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBOURNE CLEANING SERVICES LIMITED

ASHBOURNE CLEANING SERVICES LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at C/O Flat 3 Oakfield Mews, Oakfield, Sale, Cheshire M33 6NB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE CLEANING SERVICES LIMITED?

toggle

ASHBOURNE CLEANING SERVICES LIMITED is currently Active. It was registered on 06/04/2010 .

Where is ASHBOURNE CLEANING SERVICES LIMITED located?

toggle

ASHBOURNE CLEANING SERVICES LIMITED is registered at C/O Flat 3 Oakfield Mews, Oakfield, Sale, Cheshire M33 6NB.

What does ASHBOURNE CLEANING SERVICES LIMITED do?

toggle

ASHBOURNE CLEANING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHBOURNE CLEANING SERVICES LIMITED?

toggle

The latest filing was on 29/10/2023: Cessation of David Nevers as a person with significant control on 2023-06-27.