ASHFIELD AERIALS LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD AERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06591082

Incorporation date

13/05/2008

Size

Dormant

Contacts

Registered address

Registered address

133 Victoria Road, Kirkby-In-Ashfield, Nottingham NG17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-05-13 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon28/03/2023
Change of details for Mr Luke Edwin Shane Davies as a person with significant control on 2022-11-10
dot icon28/03/2023
Cessation of Charles David Alexander Paterson as a person with significant control on 2022-11-10
dot icon28/03/2023
Termination of appointment of Charles David Alexander Paterson as a director on 2022-11-10
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-05-13 with updates
dot icon30/06/2022
Previous accounting period extended from 2022-05-31 to 2022-06-30
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-05-31
dot icon25/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon27/05/2019
Change of details for Mr Charles David Alexander Paterson as a person with significant control on 2019-03-01
dot icon27/05/2019
Director's details changed for Mr Charles David Alexander Paterson on 2019-03-01
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon28/02/2018
Change of details for Mr Luke Edwin Shane Davies as a person with significant control on 2018-02-28
dot icon28/02/2018
Appointment of Mr Charles David Alexander Paterson as a director on 2018-02-28
dot icon28/02/2018
Notification of Charles David Alexander Paterson as a person with significant control on 2018-02-28
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Reid Wardle as a director
dot icon12/06/2012
Registered office address changed from 24 Wheatley Avenue Kirkby-in-Ashfield Nottingham NG17 8BG United Kingdom on 2012-06-12
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/12/2011
Registered office address changed from 10 George Street Kirkby-in-Ashfield Nottingham NG17 8GT on 2011-12-30
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon17/06/2010
Director's details changed for Reid Richard Wardle on 2010-05-13
dot icon17/06/2010
Director's details changed for Luke Edwin Shane Davies on 2010-05-13
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/05/2009
Return made up to 13/05/09; full list of members
dot icon13/05/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.30K
-
0.00
-
-
2022
2
46.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Luke Edwin Shane
Director
13/05/2008 - Present
1
Paterson, Charles David Alexander
Director
28/02/2018 - 10/11/2022
1
Wardle, Reid Richard
Director
13/05/2008 - 31/03/2012
-

Persons with Significant Control

3
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 ASHFIELD AERIALS LIMITED

ASHFIELD AERIALS LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at 133 Victoria Road, Kirkby-In-Ashfield, Nottingham NG17 8AX. 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 ASHFIELD AERIALS LIMITED?

toggle

ASHFIELD AERIALS LIMITED is currently Active. It was registered on 13/05/2008 .

Where is ASHFIELD AERIALS LIMITED located?

toggle

ASHFIELD AERIALS LIMITED is registered at 133 Victoria Road, Kirkby-In-Ashfield, Nottingham NG17 8AX.

What does ASHFIELD AERIALS LIMITED do?

toggle

ASHFIELD AERIALS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ASHFIELD AERIALS LIMITED?

toggle

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