ASHCOTT APPLIANCES ONLINE LIMITED

Register to unlock more data on OkredoRegister

ASHCOTT APPLIANCES ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08966532

Incorporation date

31/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lucas Ross Limited Stanmore House 64-68, Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2014)
dot icon01/12/2025
Final Gazette dissolved following liquidation
dot icon01/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2024
Resolutions
dot icon26/09/2024
Appointment of a voluntary liquidator
dot icon26/09/2024
Statement of affairs
dot icon26/09/2024
Registered office address changed from 20 Bath Road Bath Road Ashcott Bridgwater TA7 9QT England to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-09-26
dot icon07/05/2024
Termination of appointment of Ethan Michael Victor Boxell as a director on 2024-05-03
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Registered office address changed from 20 Bath Road Ashcott Bridgwater Somerset TA7 9QT England to 21 Neville Close Neville Close Charlton Adam Somerton TA11 7AZ on 2023-11-08
dot icon08/11/2023
Registered office address changed from 21 Neville Close Neville Close Charlton Adam Somerton TA11 7AZ England to 20 Bath Road Bath Road Ashcott Bridgwater TA7 9QT on 2023-11-08
dot icon08/11/2023
Director's details changed for Mr Ethan Michael Victor Boxell on 2023-11-08
dot icon18/05/2023
Cessation of Jacqueline Boxell as a person with significant control on 2023-04-24
dot icon20/04/2023
Termination of appointment of Jacqueline Boxell as a director on 2023-04-06
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/12/2022
Termination of appointment of Samuel Anthony Boxell as a director on 2022-12-21
dot icon18/10/2022
Change of details for Mr Michael Boxell as a person with significant control on 2022-10-04
dot icon18/10/2022
Cessation of Boxell Holdings Limited as a person with significant control on 2022-10-04
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/01/2022
Director's details changed for Mr Samuel Anthony Boxell on 2021-11-08
dot icon04/01/2022
Change of details for Boxell Holdings Limited as a person with significant control on 2021-11-08
dot icon19/10/2021
Director's details changed for Mr Michael Boxell on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Samuel Anthony Boxell on 2021-10-19
dot icon19/10/2021
Director's details changed for Mrs Jacqueline Boxell on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Ethan Michael Victor Boxell on 2021-10-19
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon02/05/2021
Resolutions
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon13/04/2021
Notification of Boxell Holdings Limited as a person with significant control on 2020-12-08
dot icon13/04/2021
Cessation of Samuel Anthony Boxell as a person with significant control on 2020-12-08
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Resolutions
dot icon29/12/2020
Change of share class name or designation
dot icon14/04/2020
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/01/2020
Appointment of Mr Ben Boxell as a director on 2019-04-01
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Director's details changed for Mr Ethan Michael Victor Boxell on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Samuel Anthony Boxell on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Michael Boxell on 2018-04-26
dot icon26/04/2018
Director's details changed for Mrs Jacqueline Boxell on 2018-04-26
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon29/03/2018
Director's details changed for Mr Samuel Anthony Boxell on 2018-03-29
dot icon29/03/2018
Change of details for Mr Samuel Anthony Boxell as a person with significant control on 2018-03-29
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon07/03/2018
Statement by Directors
dot icon07/03/2018
Statement of capital on 2018-03-07
dot icon07/03/2018
Solvency Statement dated 22/02/18
dot icon07/03/2018
Resolutions
dot icon05/03/2018
Change of share class name or designation
dot icon05/03/2018
Resolutions
dot icon02/02/2018
Notification of Samuel Boxell as a person with significant control on 2016-04-06
dot icon02/02/2018
Change of details for Mr Michael Boxell as a person with significant control on 2018-02-01
dot icon02/02/2018
Notification of Jacqueline Boxell as a person with significant control on 2016-04-06
dot icon30/01/2018
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 20 Bath Road Ashcott Bridgwater Somerset TA7 9QT on 2018-01-30
dot icon10/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registered office address changed from Tryhorn & Hall Accountants Ltd 153 Stafford Road Wallington SM6 9BN to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2017-12-01
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Mr Ethan Michael Victor Boxell as a director on 2016-09-01
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon05/04/2014
Appointment of Mr Samuel Anthony Boxell as a director
dot icon31/03/2014
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
31/03/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
40.10K
-
0.00
-
-
2022
4
40.81K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boxell, Ethan Michael Victor
Director
01/09/2016 - 03/05/2024
-
Boxell, Ben
Director
01/04/2019 - Present
-
Boxell, Samuel Anthony
Director
05/04/2014 - 21/12/2022
9
Mrs Jacqueline Boxell
Director
31/03/2014 - 06/04/2023
-
Mr Michael Boxell
Director
31/03/2014 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHCOTT APPLIANCES ONLINE LIMITED

ASHCOTT APPLIANCES ONLINE LIMITED is an(a) Dissolved company incorporated on 31/03/2014 with the registered office located at C/O Lucas Ross Limited Stanmore House 64-68, Blackburn Street, Manchester M26 2JS. 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 ASHCOTT APPLIANCES ONLINE LIMITED?

toggle

ASHCOTT APPLIANCES ONLINE LIMITED is currently Dissolved. It was registered on 31/03/2014 and dissolved on 01/12/2025.

Where is ASHCOTT APPLIANCES ONLINE LIMITED located?

toggle

ASHCOTT APPLIANCES ONLINE LIMITED is registered at C/O Lucas Ross Limited Stanmore House 64-68, Blackburn Street, Manchester M26 2JS.

What does ASHCOTT APPLIANCES ONLINE LIMITED do?

toggle

ASHCOTT APPLIANCES ONLINE LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for ASHCOTT APPLIANCES ONLINE LIMITED?

toggle

The latest filing was on 01/12/2025: Final Gazette dissolved following liquidation.