ASHCHURCH DESIGN & BUILD LTD.

Register to unlock more data on OkredoRegister

ASHCHURCH DESIGN & BUILD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229356

Incorporation date

06/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/03/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-17
dot icon27/11/2024
Change of details for Mr Douglas Plante as a person with significant control on 2024-11-21
dot icon26/11/2024
Termination of appointment of Benton Williams as a secretary on 2024-11-21
dot icon26/11/2024
Change of details for Mr Douglas Plante as a person with significant control on 2024-11-21
dot icon26/11/2024
Director's details changed for Mr Douglas Plante on 2024-11-21
dot icon26/11/2024
Director's details changed for Mr Douglas Plante on 2024-11-21
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon28/10/2021
Micro company accounts made up to 2020-06-28
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-28
dot icon02/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon25/11/2019
Micro company accounts made up to 2018-06-28
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon02/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon02/01/2019
Change of details for Mr Douglas Plante as a person with significant control on 2019-01-02
dot icon02/01/2019
Director's details changed for Mr Douglas Plante on 2019-01-02
dot icon24/10/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon27/03/2018
Registration of charge 042293560002, created on 2018-03-21
dot icon21/06/2017
Registration of charge 042293560001, created on 2017-06-16
dot icon09/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/09/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon09/10/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/08/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Douglas Plante on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 06/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/10/2008
Total exemption small company accounts made up to 2006-06-30
dot icon26/08/2008
Return made up to 06/06/08; full list of members
dot icon15/10/2007
Return made up to 06/06/07; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2006
Return made up to 06/06/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2005
Return made up to 06/06/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/10/2004
Return made up to 06/06/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2002-06-30
dot icon24/12/2003
Return made up to 06/06/03; full list of members
dot icon02/09/2002
Registered office changed on 02/09/02 from: 311A new cross road, london, SE14 6AS
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon06/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50M
-
0.00
-
-
2022
1
1.50M
-
0.00
-
-
2023
1
1.50M
-
0.00
-
-
2023
1
1.50M
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/06/2001 - 06/06/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/06/2001 - 06/06/2001
67500
Mr Douglas Plante
Director
06/06/2001 - Present
-
Williams, Benton
Secretary
06/06/2001 - 21/11/2024
-

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 ASHCHURCH DESIGN & BUILD LTD.

ASHCHURCH DESIGN & BUILD LTD. is an(a) Active company incorporated on 06/06/2001 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. 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 ASHCHURCH DESIGN & BUILD LTD.?

toggle

ASHCHURCH DESIGN & BUILD LTD. is currently Active. It was registered on 06/06/2001 .

Where is ASHCHURCH DESIGN & BUILD LTD. located?

toggle

ASHCHURCH DESIGN & BUILD LTD. is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does ASHCHURCH DESIGN & BUILD LTD. do?

toggle

ASHCHURCH DESIGN & BUILD LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ASHCHURCH DESIGN & BUILD LTD. have?

toggle

ASHCHURCH DESIGN & BUILD LTD. had 1 employees in 2023.

What is the latest filing for ASHCHURCH DESIGN & BUILD LTD.?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.