ASHFORD CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

ASHFORD CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12325421

Incorporation date

20/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

191-193 High Street, Hampton Hill, Middlesex TW12 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon02/03/2026
Termination of appointment of David John Clark as a director on 2026-02-26
dot icon02/03/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Registered office address changed from PO Box 4385 12325421 - Companies House Default Address Cardiff CF14 8LH to 191-193 High Street Hampton Hill Middlesex TW12 1NL on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr David John Clark on 2025-05-29
dot icon06/08/2025
Change of details for Mr David John Clark as a person with significant control on 2025-05-29
dot icon06/08/2025
Director's details changed for Mr James David Clark on 2025-05-29
dot icon06/08/2025
Change of details for Mr James David Clark as a person with significant control on 2025-05-29
dot icon06/08/2025
Director's details changed for Mr George Brian Clark on 2025-05-29
dot icon06/08/2025
Change of details for Mr George Brian Clark as a person with significant control on 2025-05-29
dot icon26/07/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Registered office address changed to PO Box 4385, 12325421 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Mr David John Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Mr George Brian Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Mr James David Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of officer Mr David John Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of person with significant control Mr George Brian Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of person with significant control Mr James David Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon28/05/2025
Address of person with significant control Mr David John Clark changed to 12325421 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-28
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-11-30
dot icon06/04/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon10/10/2022
Notification of David John Clark as a person with significant control on 2022-10-10
dot icon10/10/2022
Appointment of Mr David John Clark as a director on 2022-10-10
dot icon25/03/2022
Cessation of David John Clark as a person with significant control on 2022-03-25
dot icon25/03/2022
Termination of appointment of David John Clark as a director on 2022-03-25
dot icon11/01/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Registered office address changed from , 9a High Street, West Drayton, UB7 7QG, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
48.18K
-
0.00
-
-
2022
6
90.85K
-
0.00
-
-
2022
6
90.85K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

90.85K £Ascended88.58 % *

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
Mr David John Clark
Director
20/11/2019 - 25/03/2022
3
Mr David John Clark
Director
10/10/2022 - 26/02/2026
3
Mr George Brian Clark
Director
20/11/2019 - Present
1
Mr James David Clark
Director
20/11/2019 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHFORD CONTRACT SERVICES LTD

ASHFORD CONTRACT SERVICES LTD is an(a) Active company incorporated on 20/11/2019 with the registered office located at 191-193 High Street, Hampton Hill, Middlesex TW12 1NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD CONTRACT SERVICES LTD?

toggle

ASHFORD CONTRACT SERVICES LTD is currently Active. It was registered on 20/11/2019 .

Where is ASHFORD CONTRACT SERVICES LTD located?

toggle

ASHFORD CONTRACT SERVICES LTD is registered at 191-193 High Street, Hampton Hill, Middlesex TW12 1NL.

What does ASHFORD CONTRACT SERVICES LTD do?

toggle

ASHFORD CONTRACT SERVICES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ASHFORD CONTRACT SERVICES LTD have?

toggle

ASHFORD CONTRACT SERVICES LTD had 6 employees in 2022.

What is the latest filing for ASHFORD CONTRACT SERVICES LTD?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been discontinued.