ASHDALE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASHDALE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013950

Incorporation date

15/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

39a York Park, Shore Road, Belfast BT15 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1979)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/01/2023
Satisfaction of charge 1 in full
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon21/10/2022
Satisfaction of charge NI0139500006 in full
dot icon13/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon03/11/2021
Termination of appointment of Paul Reginald Ford as a director on 2021-10-15
dot icon02/06/2021
Second filing of Confirmation Statement dated 2020-11-13
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon23/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/01/2020
Notification of Cjp Group Limited as a person with significant control on 2019-11-15
dot icon29/01/2020
Cessation of Berfor Holdings Ltd as a person with significant control on 2019-11-15
dot icon29/01/2020
Appointment of Mr Colin Simms as a director on 2019-11-15
dot icon29/01/2020
Appointment of Mr John Young as a director on 2019-11-15
dot icon29/01/2020
Termination of appointment of Peter Reginald Ford as a director on 2019-11-15
dot icon29/01/2020
Termination of appointment of Christopher John Berry as a director on 2019-11-15
dot icon29/01/2020
Appointment of Mr Paul Reginald Ford as a director on 2019-11-15
dot icon29/01/2020
Termination of appointment of Christopher John Berry as a secretary on 2019-11-15
dot icon09/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon21/11/2019
Registration of charge NI0139500006, created on 2019-11-15
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Second filing of Confirmation Statement dated 13/11/2016
dot icon20/02/2018
Second filing of the annual return made up to 2015-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2014-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2013-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2012-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2011-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2010-11-13
dot icon20/02/2018
Second filing of the annual return made up to 2009-11-13
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Christopher John Berry on 2015-12-01
dot icon08/12/2015
Director's details changed for Mr Peter Reginald Ford on 2015-12-01
dot icon08/12/2015
Secretary's details changed for Mr Christopher John Berry on 2015-12-01
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon23/05/2013
Accounts for a small company made up to 2012-08-31
dot icon25/03/2013
Auditor's resignation
dot icon19/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-08-31
dot icon17/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-08-31
dot icon15/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon14/12/2009
Director's details changed for Peter Reginald Ford on 2009-11-13
dot icon14/12/2009
Director's details changed for Christopher Berry on 2009-11-13
dot icon14/12/2009
Register inspection address has been changed
dot icon20/07/2009
31/08/08 annual accts
dot icon24/11/2008
13/11/08 annual return shuttle
dot icon08/07/2008
31/08/07 annual accts
dot icon03/01/2008
13/11/07 annual return shuttle
dot icon25/05/2007
31/08/06 annual accts
dot icon09/11/2006
13/11/06 annual return shuttle
dot icon17/05/2006
31/08/05 annual accts
dot icon04/01/2006
13/11/05 annual return shuttle
dot icon06/06/2005
31/08/04 annual accts
dot icon10/01/2005
13/11/04 annual return shuttle
dot icon18/06/2004
31/08/03 annual accts
dot icon28/11/2003
13/11/03 annual return shuttle
dot icon26/06/2003
31/08/02 annual accts
dot icon27/11/2002
13/11/02 annual return shuttle
dot icon05/06/2002
31/08/01 annual accts
dot icon30/11/2001
13/11/01 annual return shuttle
dot icon07/07/2001
31/08/00 annual accts
dot icon07/11/2000
13/11/00 annual return shuttle
dot icon08/06/2000
31/08/99 annual accts
dot icon10/12/1999
13/11/99 annual return shuttle
dot icon15/05/1999
31/08/98 annual accts
dot icon17/11/1998
13/11/98 annual return shuttle
dot icon12/06/1998
31/08/97 annual accts
dot icon14/11/1997
13/11/97 annual return shuttle
dot icon01/07/1997
31/08/96 annual accts
dot icon23/05/1997
Particulars of a mortgage charge
dot icon11/04/1997
Updated articles
dot icon11/04/1997
Change of dirs/sec
dot icon11/04/1997
Change of dirs/sec
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Decl re assist acqn shs
dot icon11/04/1997
Updated mem and arts
dot icon04/03/1997
Mortgage satisfaction
dot icon25/11/1996
13/11/96 annual return shuttle
dot icon05/03/1996
31/08/95 annual accts
dot icon16/11/1995
Change of dirs/sec
dot icon16/11/1995
13/11/95 annual return shuttle
dot icon11/01/1995
31/08/94 annual accts
dot icon17/11/1994
13/11/94 annual return shuttle
dot icon27/05/1994
31/08/93 annual accts
dot icon20/01/1994
13/11/93 annual return shuttle
dot icon26/04/1993
31/08/92 annual accts
dot icon08/02/1993
13/11/92 annual return form
dot icon07/03/1992
31/08/91 annual accts
dot icon21/11/1991
31/08/90 annual accts
dot icon21/11/1991
13/11/91 annual return form
dot icon16/11/1990
25/06/90 annual return
dot icon07/06/1990
31/08/89 annual accts
dot icon20/06/1989
12/06/89 annual return
dot icon06/06/1989
31/08/88 annual accts
dot icon16/09/1988
Auditor resignation
dot icon13/08/1988
29/06/88 annual return
dot icon02/07/1988
31/08/87 annual accts
dot icon10/03/1988
09/06/87 annual return
dot icon18/06/1987
31/08/86 annual accts
dot icon20/08/1986
31/08/85 annual accts
dot icon05/07/1986
18/06/86 annual return
dot icon27/06/1985
31/08/84 annual accts
dot icon27/06/1985
18/06/85 annual return
dot icon28/09/1984
Particulars of a mortgage charge
dot icon27/07/1984
01/02/84 annual return
dot icon11/07/1984
31/08/83 annual accts
dot icon09/07/1984
Change in sit reg office
dot icon04/06/1984
Particulars of a mortgage charge
dot icon04/06/1984
Particulars of a mortgage charge
dot icon01/02/1983
31/12/82 annual return
dot icon15/07/1982
Notice of ARD
dot icon04/02/1982
31/12/81 annual return
dot icon19/08/1981
31/12/80 annual return
dot icon23/12/1980
Particulars of a mortgage charge
dot icon02/07/1980
Situation of reg office
dot icon15/11/1979
Articles
dot icon15/11/1979
Decl on compl on incorp
dot icon15/11/1979
Statement of nominal cap
dot icon15/11/1979
Pars re dirs/sit reg offi
dot icon15/11/1979
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

25
2023
change arrow icon+14.91 % *

* during past year

Cash in Bank

£430,277.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.60M
-
0.00
770.28K
-
2022
23
1.42M
-
0.00
374.44K
-
2023
25
1.22M
-
0.00
430.28K
-
2023
25
1.22M
-
0.00
430.28K
-

Employees

2023

Employees

25 Ascended9 % *

Net Assets(GBP)

1.22M £Descended-13.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.28K £Ascended14.91 % *

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
Young, John
Director
15/11/2019 - Present
5
Simms, Colin
Director
15/11/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASHDALE ENGINEERING LIMITED

ASHDALE ENGINEERING LIMITED is an(a) Active company incorporated on 15/11/1979 with the registered office located at 39a York Park, Shore Road, Belfast BT15 3PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDALE ENGINEERING LIMITED?

toggle

ASHDALE ENGINEERING LIMITED is currently Active. It was registered on 15/11/1979 .

Where is ASHDALE ENGINEERING LIMITED located?

toggle

ASHDALE ENGINEERING LIMITED is registered at 39a York Park, Shore Road, Belfast BT15 3PX.

What does ASHDALE ENGINEERING LIMITED do?

toggle

ASHDALE ENGINEERING LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ASHDALE ENGINEERING LIMITED have?

toggle

ASHDALE ENGINEERING LIMITED had 25 employees in 2023.

What is the latest filing for ASHDALE ENGINEERING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.