ASHBURN GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

ASHBURN GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807204

Incorporation date

31/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

113c Upper Clapton High Road, London E5 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Micro company accounts made up to 2020-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/11/2018
Termination of appointment of Ann Patricia Jones as a secretary on 2018-08-04
dot icon11/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-03-30
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon10/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/06/2010
Director's details changed for Aaron Neal Hewitson on 2010-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon01/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2009
Return made up to 31/03/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2008
Return made up to 31/03/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 52 stamford hill london N16 6XT
dot icon21/06/2007
Return made up to 31/03/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 31/03/06; full list of members
dot icon26/05/2006
Director's particulars changed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Director resigned
dot icon13/06/2005
Return made up to 31/03/05; full list of members
dot icon05/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon24/08/2004
Director resigned
dot icon24/08/2004
Secretary resigned;director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon12/08/2004
New director appointed
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 31/03/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 31/03/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Return made up to 31/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/04/1997
Return made up to 31/03/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 31/03/96; no change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/04/1995
Return made up to 31/03/95; no change of members
dot icon28/12/1994
Accounts for a small company made up to 1994-03-31
dot icon30/03/1994
Return made up to 31/03/94; full list of members
dot icon07/04/1993
Registered office changed on 07/04/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon07/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;director resigned;new director appointed
dot icon31/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.89K
-
0.00
-
-
2022
0
16.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hewitson, Aaron Neal
Director
02/08/2004 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHBURN GLASS & GLAZING LIMITED

ASHBURN GLASS & GLAZING LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at 113c Upper Clapton High Road, London E5 9BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURN GLASS & GLAZING LIMITED?

toggle

ASHBURN GLASS & GLAZING LIMITED is currently Active. It was registered on 31/03/1993 .

Where is ASHBURN GLASS & GLAZING LIMITED located?

toggle

ASHBURN GLASS & GLAZING LIMITED is registered at 113c Upper Clapton High Road, London E5 9BU.

What does ASHBURN GLASS & GLAZING LIMITED do?

toggle

ASHBURN GLASS & GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ASHBURN GLASS & GLAZING LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.