ASHBY TRADE SIGN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASHBY TRADE SIGN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01439528

Incorporation date

24/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Mr Charles Nicholas Horseman as a director on 2022-05-01
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/08/2019
Notification of Shorenam Holdings Limited as a person with significant control on 2019-07-17
dot icon20/08/2019
Cessation of Nicholas Kerry Horseman as a person with significant control on 2019-07-17
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Charlotte Katherine Alice Horseman as a director on 2014-05-23
dot icon16/12/2014
Termination of appointment of Charlotte Katherine Alice Horseman as a secretary on 2014-05-23
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Youngs Industrial Estate Aldermaston Reading Berkshire RG7 4PW on 2013-01-30
dot icon30/01/2013
Director's details changed for Mr Nicholas Kerry Horseman on 2012-06-06
dot icon30/01/2013
Secretary's details changed for Mrs Charlotte Katherine Alice Horseman on 2012-06-06
dot icon30/01/2013
Director's details changed for Mrs Charlotte Katherine Alice Horseman on 2012-06-06
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-11-30
dot icon19/02/2009
Full accounts made up to 2007-11-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director and secretary's change of particulars / charlotte horseman / 12/01/2009
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Secretary's particulars changed;director's particulars changed
dot icon22/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-11-30
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon24/08/2003
Full accounts made up to 2002-11-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2001-11-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-11-30
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-11-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-11-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-11-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: 99 london street reading berks RG1 4QA
dot icon22/08/1997
Full accounts made up to 1996-11-30
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon27/03/1996
Resolutions
dot icon12/03/1996
Certificate of change of name
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New secretary appointed;new director appointed
dot icon15/02/1996
Full accounts made up to 1995-11-30
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-11-30
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-11-30
dot icon09/01/1994
Return made up to 31/12/93; full list of members
dot icon05/04/1993
New director appointed
dot icon17/02/1993
Full accounts made up to 1992-11-30
dot icon23/12/1992
Return made up to 31/12/92; no change of members
dot icon28/09/1992
Director resigned;new director appointed
dot icon24/02/1992
Full accounts made up to 1991-11-30
dot icon23/12/1991
Return made up to 31/12/91; full list of members
dot icon09/08/1991
Particulars of mortgage/charge
dot icon22/04/1991
Full accounts made up to 1990-11-30
dot icon27/03/1991
Return made up to 30/11/90; no change of members
dot icon29/11/1990
Full accounts made up to 1989-11-30
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1989
Registered office changed on 22/05/89 from: 18 duke street reading berks RG1 4RU
dot icon08/05/1989
Full accounts made up to 1988-11-30
dot icon06/02/1989
Return made up to 31/10/88; full list of members
dot icon03/01/1989
Full accounts made up to 1987-11-30
dot icon13/01/1988
Return made up to 31/10/87; full list of members
dot icon14/12/1987
Full accounts made up to 1986-11-30
dot icon11/03/1987
Full accounts made up to 1984-11-30
dot icon20/02/1987
Registered office changed on 20/02/87 from: 18 duke street reading berks RG1 4RU
dot icon20/02/1987
Accounts for a small company made up to 1985-11-30
dot icon20/02/1987
Return made up to 31/12/85; full list of members
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon11/06/1986
Registered office changed on 11/06/86 from: walltree court st peters road petersfield hampshire
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.67 % *

* during past year

Cash in Bank

£11,849.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.05M
-
0.00
161.73K
-
2022
0
4.32M
-
0.00
11.85K
-
2022
0
4.32M
-
0.00
11.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.32M £Ascended6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.85K £Descended-92.67 % *

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
Horseman, Nicholas Kerry
Director
04/03/1996 - Present
9
Horseman, Charles Nicholas
Director
01/05/2022 - Present
6

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+
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 ASHBY TRADE SIGN SUPPLIES LIMITED

ASHBY TRADE SIGN SUPPLIES LIMITED is an(a) Active company incorporated on 24/07/1979 with the registered office located at Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NG. There are currently 2 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 ASHBY TRADE SIGN SUPPLIES LIMITED?

toggle

ASHBY TRADE SIGN SUPPLIES LIMITED is currently Active. It was registered on 24/07/1979 .

Where is ASHBY TRADE SIGN SUPPLIES LIMITED located?

toggle

ASHBY TRADE SIGN SUPPLIES LIMITED is registered at Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire RG24 7NG.

What does ASHBY TRADE SIGN SUPPLIES LIMITED do?

toggle

ASHBY TRADE SIGN SUPPLIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ASHBY TRADE SIGN SUPPLIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.