ASHBOURNE M/C LTD

Register to unlock more data on OkredoRegister

ASHBOURNE M/C LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407154

Incorporation date

23/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 9 Enterprise House, 3 Middleton Road, Manchester M8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon16/01/2026
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon19/10/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-30
dot icon29/07/2025
Previous accounting period shortened from 2024-11-01 to 2024-10-31
dot icon07/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon15/10/2024
Previous accounting period shortened from 2023-11-02 to 2023-11-01
dot icon26/07/2024
Previous accounting period shortened from 2023-11-03 to 2023-11-02
dot icon20/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon18/10/2023
Previous accounting period shortened from 2022-11-04 to 2022-11-03
dot icon20/07/2023
Previous accounting period shortened from 2022-11-05 to 2022-11-04
dot icon31/01/2023
Total exemption full accounts made up to 2021-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/10/2022
Previous accounting period shortened from 2021-11-06 to 2021-11-05
dot icon04/08/2022
Previous accounting period shortened from 2021-11-07 to 2021-11-06
dot icon22/07/2022
Previous accounting period extended from 2021-10-24 to 2021-11-07
dot icon12/01/2022
Total exemption full accounts made up to 2020-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/10/2021
Previous accounting period shortened from 2020-10-25 to 2020-10-24
dot icon26/07/2021
Previous accounting period shortened from 2020-10-26 to 2020-10-25
dot icon06/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Confirmation statement made on 2018-10-23 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/01/2018
Termination of appointment of Gittel Hoffman as a secretary on 2018-01-22
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon21/01/2016
Director's details changed for Mr Aharon Hoffman on 2015-10-23
dot icon21/01/2016
Secretary's details changed for Gittel Hoffman on 2015-10-23
dot icon20/01/2016
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Previous accounting period shortened from 2014-10-27 to 2014-10-26
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Previous accounting period shortened from 2013-10-28 to 2013-10-27
dot icon04/04/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/04/2014
Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford M7 2BT on 2014-04-04
dot icon21/01/2014
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2013
Previous accounting period shortened from 2012-10-29 to 2012-10-28
dot icon24/07/2013
Previous accounting period shortened from 2012-10-30 to 2012-10-29
dot icon14/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2012
Previous accounting period shortened from 2011-10-31 to 2011-10-30
dot icon17/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon21/01/2010
Director's details changed for Aharon Hoffman on 2010-01-21
dot icon20/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/07/2009
Director's change of particulars / aharon hoffman / 27/07/2009
dot icon27/07/2009
Secretary's change of particulars / gittel hoffman / 27/07/2009
dot icon06/02/2009
Return made up to 23/10/08; full list of members
dot icon13/01/2009
Location of register of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX
dot icon13/01/2009
Location of debenture register
dot icon04/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
Ad 23/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,595.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
65.80K
-
0.00
2.60K
-
2022
1
65.80K
-
0.00
2.60K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

65.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Rachel Hannah
Nominee Director
23/10/2007 - 23/10/2007
358
Hoffman, Aharon
Director
23/10/2007 - Present
24
Hoffman, Gittel
Secretary
23/10/2007 - 22/01/2018
1
Olsberg, Bernard
Secretary
23/10/2007 - 23/10/2007
60

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBOURNE M/C LTD

ASHBOURNE M/C LTD is an(a) Active company incorporated on 23/10/2007 with the registered office located at Room 9 Enterprise House, 3 Middleton Road, Manchester M8 5DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE M/C LTD?

toggle

ASHBOURNE M/C LTD is currently Active. It was registered on 23/10/2007 .

Where is ASHBOURNE M/C LTD located?

toggle

ASHBOURNE M/C LTD is registered at Room 9 Enterprise House, 3 Middleton Road, Manchester M8 5DT.

What does ASHBOURNE M/C LTD do?

toggle

ASHBOURNE M/C LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASHBOURNE M/C LTD have?

toggle

ASHBOURNE M/C LTD had 1 employees in 2022.

What is the latest filing for ASHBOURNE M/C LTD?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2024-10-31.