ASHDENE GARAGE LIMITED

Register to unlock more data on OkredoRegister

ASHDENE GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748727

Incorporation date

13/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top Floor The Roller Mill, Mill Lane, Uckfield TN22 5AACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon12/11/2025
Director's details changed for Miss Jamie Fisher on 2025-11-10
dot icon12/11/2025
Change of details for Miss Jamie Fisher as a person with significant control on 2025-11-10
dot icon12/11/2025
Change of details for Miss Jamie Fisher as a person with significant control on 2025-11-12
dot icon12/11/2025
Director's details changed for Miss Jamie Fisher on 2025-11-12
dot icon31/10/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Top Floor the Roller Mill Mill Lane Uckfield TN22 5AA on 2025-10-31
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Director's details changed for Miss Jamie Fisher on 2025-09-10
dot icon10/09/2025
Registered office address changed from C/O Affinity Associates (Au) the Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-10
dot icon10/09/2025
Change of details for Miss Jamie Fisher as a person with significant control on 2025-09-10
dot icon08/09/2025
Change of details for Miss Jamie Fisher as a person with significant control on 2025-08-26
dot icon08/09/2025
Director's details changed for Miss Jamie Fisher on 2025-08-26
dot icon08/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) the Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-08
dot icon07/08/2025
Director's details changed for Miss Jamie Fisher on 2025-08-07
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Change of details for Miss Jamie Fisher as a person with significant control on 2025-08-07
dot icon15/11/2024
Director's details changed for Mrs Jamie Thirkell on 2024-11-13
dot icon15/11/2024
Change of details for Mrs Jamie Thirkell as a person with significant control on 2024-11-13
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-13 with updates
dot icon08/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon30/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon06/08/2022
Registered office address changed from 39 High Street Battle East Sussex TN33 0EE to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2022-08-06
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Termination of appointment of Sandie Maria Fisher as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of a director
dot icon31/05/2022
Termination of appointment of Allan Fisher as a director on 2022-05-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon01/10/2021
Change of details for Miss Jamie Fisher as a person with significant control on 2021-08-29
dot icon01/10/2021
Director's details changed for Miss Jamie Fisher on 2021-10-01
dot icon31/08/2021
Cessation of Allan Fisher as a person with significant control on 2021-08-28
dot icon31/08/2021
Notification of Jamie Fisher as a person with significant control on 2021-08-28
dot icon31/08/2021
Cessation of Sandra Maria Fisher as a person with significant control on 2021-08-28
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Miss Jamie Fisher as a director on 2020-12-01
dot icon27/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon30/10/2020
Director's details changed for Ms Sandra Maria Fisher on 2020-10-29
dot icon29/10/2020
Director's details changed for Ms Sandie Fisher on 2020-10-29
dot icon29/10/2020
Change of details for Mrs Sandra Fisher as a person with significant control on 2020-10-29
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon30/10/2019
Satisfaction of charge 1 in full
dot icon30/10/2019
Satisfaction of charge 067487270002 in full
dot icon18/10/2019
Director's details changed for Ms Sandie Fisher on 2019-10-16
dot icon17/10/2019
Director's details changed for Ms Sandie Fisher on 2019-10-16
dot icon16/10/2019
Director's details changed for Ms Sandie Fisher on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Allan Fisher on 2019-10-16
dot icon16/10/2019
Change of details for Mrs Sandra Fisher as a person with significant control on 2019-10-16
dot icon16/10/2019
Change of details for Mr Allan Fisher as a person with significant control on 2019-10-16
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon15/11/2017
Director's details changed for Ms Sandie Fisher on 2017-11-01
dot icon15/11/2017
Director's details changed for Mr Allan Fisher on 2017-11-01
dot icon22/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Registration of charge 067487270002, created on 2015-04-02
dot icon31/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon04/12/2013
Director's details changed for Ms Sandie Fisher on 2013-12-04
dot icon04/12/2013
Director's details changed for Mr Allan Fisher on 2013-12-04
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE United Kingdom on 2013-03-19
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/01/2011
Amended accounts made up to 2010-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Register inspection address has been changed from London Road (A21) Hurst Green East Sussex TN19 7QR United Kingdom
dot icon10/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon10/12/2010
Director's details changed for Ms Sandie Fisher on 2010-11-13
dot icon09/12/2010
Director's details changed for Mr Allan Fisher on 2010-11-13
dot icon29/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2010
Previous accounting period shortened from 2009-12-31 to 2009-03-31
dot icon04/12/2009
Registered office address changed from London Road Hurst Green East Sussex TN19 7QR on 2009-12-04
dot icon25/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon25/11/2009
Director's details changed for Sandie Fisher on 2009-11-13
dot icon25/11/2009
Director's details changed for Allan Fisher on 2009-11-13
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-03-06
dot icon19/08/2009
Director appointed sandie fisher
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Ad 06/03/09\gbp si 250@1=250\gbp ic 1/251\
dot icon13/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon28/11/2008
Director appointed allan fisher
dot icon27/11/2008
Appointment terminated director andrew davis
dot icon13/11/2008
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
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
157.78K
-
0.00
200.80K
-
2022
11
174.88K
-
0.00
57.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Jamie
Director
01/12/2020 - Present
-
Davis, Andrew Simon
Director
13/11/2008 - 13/11/2008
3388
Fisher, Allan
Director
13/11/2008 - 31/05/2022
-
Fisher, Sandie Maria
Director
01/06/2009 - 31/05/2022
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 ASHDENE GARAGE LIMITED

ASHDENE GARAGE LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Top Floor The Roller Mill, Mill Lane, Uckfield TN22 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHDENE GARAGE LIMITED?

toggle

ASHDENE GARAGE LIMITED is currently Active. It was registered on 13/11/2008 .

Where is ASHDENE GARAGE LIMITED located?

toggle

ASHDENE GARAGE LIMITED is registered at Top Floor The Roller Mill, Mill Lane, Uckfield TN22 5AA.

What does ASHDENE GARAGE LIMITED do?

toggle

ASHDENE GARAGE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ASHDENE GARAGE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.