ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD

Register to unlock more data on OkredoRegister

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302946

Incorporation date

06/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Longman Court Sketty Close, Brackmills Industrial Estate, Northampton NN4 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1988)
dot icon24/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon21/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon12/11/2019
Appointment of Mr Andrew Hickman as a secretary on 2019-11-08
dot icon11/11/2019
Termination of appointment of Brian Davies as a director on 2019-11-08
dot icon11/11/2019
Notification of Fred Underwood as a person with significant control on 2019-11-08
dot icon11/11/2019
Cessation of Brian Davies as a person with significant control on 2019-11-08
dot icon11/11/2019
Termination of appointment of Stephen Collis as a director on 2019-11-08
dot icon11/11/2019
Termination of appointment of Brian Davies as a secretary on 2019-11-08
dot icon11/11/2019
Appointment of Mr Ian Ruffell as a director on 2019-11-08
dot icon11/11/2019
Notification of Ian Ruffell as a person with significant control on 2019-11-08
dot icon11/11/2019
Appointment of Mr Fred Underwood as a director on 2019-11-08
dot icon11/11/2019
Cessation of Stephen Collis as a person with significant control on 2019-11-08
dot icon29/03/2019
Director's details changed for Mr Brian Davies on 2019-03-26
dot icon29/03/2019
Secretary's details changed for Brian Davies on 2019-03-26
dot icon29/03/2019
Change of details for Mr Brian Davies as a person with significant control on 2019-03-26
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/11/2018
Director's details changed for Mr Brian Davies on 2018-06-06
dot icon05/11/2018
Secretary's details changed for Brian Davies on 2018-06-06
dot icon05/11/2018
Change of details for Mr Brian Davies as a person with significant control on 2018-06-06
dot icon05/11/2018
Registered office address changed from The Phoenix Building Sywell Airport Sywell Northants NN6 0BN to Longman Court Sketty Close Brackmills Industrial Estate Northampton NN4 7PL on 2018-11-05
dot icon22/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon05/03/2013
Certificate of change of name
dot icon27/02/2013
Resolutions
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Brian Davies on 2010-08-23
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon31/10/2011
Director's details changed for Steven Collis on 2011-10-28
dot icon09/03/2011
Appointment of Brian Davies as a secretary
dot icon04/03/2011
Termination of appointment of Peter Taylor as a director
dot icon04/03/2011
Termination of appointment of Peter Taylor as a secretary
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon25/11/2009
Director's details changed for Steven Collins on 2009-10-28
dot icon25/11/2009
Director's details changed for Mr Brian Davies on 2009-10-28
dot icon17/06/2009
Appointment terminated director peter taylor
dot icon17/06/2009
Director appointed steven collins
dot icon17/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/12/2008
Return made up to 28/10/08; full list of members
dot icon13/12/2007
Return made up to 28/10/07; full list of members
dot icon13/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/11/2006
Return made up to 28/10/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon30/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/10/2005
Return made up to 28/10/05; full list of members
dot icon26/11/2004
Return made up to 31/10/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2002
Return made up to 31/10/02; full list of members
dot icon26/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon18/04/2001
Full accounts made up to 2001-03-31
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon17/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon19/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/11/1998
Return made up to 31/10/98; no change of members
dot icon21/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/11/1997
Return made up to 31/10/97; no change of members
dot icon18/12/1996
Return made up to 31/10/96; full list of members
dot icon19/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon14/11/1995
Return made up to 31/10/95; no change of members
dot icon02/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/11/1994
Return made up to 31/10/94; no change of members
dot icon12/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon10/11/1993
Return made up to 31/10/93; full list of members
dot icon08/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon09/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/11/1992
Return made up to 31/10/92; no change of members
dot icon13/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/10/91; no change of members
dot icon06/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon16/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon16/03/1990
Resolutions
dot icon16/03/1990
Return made up to 20/12/89; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: the phoenix building sywell airport sywell northants NN6 0BN
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon06/10/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Fred
Director
08/11/2019 - Present
1
Ruffell, Ian
Director
08/11/2019 - Present
1

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+
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 ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD is an(a) Active company incorporated on 06/10/1988 with the registered office located at Longman Court Sketty Close, Brackmills Industrial Estate, Northampton NN4 7PL. 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 ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD?

toggle

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD is currently Active. It was registered on 06/10/1988 .

Where is ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD located?

toggle

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD is registered at Longman Court Sketty Close, Brackmills Industrial Estate, Northampton NN4 7PL.

What does ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD do?

toggle

ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHBY COMPUTER SERVICES (NORTHAMPTON) LTD?

toggle

The latest filing was on 24/12/2025: Accounts for a dormant company made up to 2025-03-31.