ASHFORD HEATING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASHFORD HEATING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02263370

Incorporation date

31/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-20
dot icon13/12/2024
Liquidators' statement of receipts and payments to 2024-11-20
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Statement of affairs
dot icon23/11/2023
Registered office address changed from 193 London Road Staines-upon-Thames Middlesex TW18 4HR to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-11-23
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Satisfaction of charge 022633700003 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon21/04/2016
Director's details changed for Miss Tanya Payne on 2016-03-01
dot icon21/04/2016
Director's details changed for Mr Clifford David Payne on 2015-06-01
dot icon21/04/2016
Secretary's details changed for Miss Tanya Payne on 2016-03-01
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Debmarc House 193 London Road Staines Middlesex TW18 4HR on 2014-04-07
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon01/05/2013
Registration of charge 022633700003
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon08/05/2010
Director's details changed for Tanya Payne on 2010-03-26
dot icon08/05/2010
Director's details changed for Clifford David Payne on 2010-03-26
dot icon15/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 26/03/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 26/03/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/07/2007
Registered office changed on 06/07/07 from: burma house station path staines middlesex TW18 4LA
dot icon24/04/2007
Return made up to 26/03/07; full list of members
dot icon20/03/2007
Full accounts made up to 2005-12-31
dot icon01/02/2007
Return made up to 31/10/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: 400 harrow rd london W9 2HU
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Return made up to 31/10/05; full list of members
dot icon21/03/2005
Return made up to 31/10/04; full list of members
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2004
£ ic 9900/7700 26/11/04 £ sr 2200@1=2200
dot icon06/12/2004
Declaration of assistance for shares acquisition
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Director resigned
dot icon11/11/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/10/03; full list of members
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon22/11/2002
Secretary's particulars changed;director's particulars changed
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 31/10/01; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 31/10/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 31/10/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon11/12/1998
Declaration of satisfaction of mortgage/charge
dot icon19/11/1998
Return made up to 31/10/98; no change of members
dot icon03/09/1998
Particulars of mortgage/charge
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 31/10/97; full list of members
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 31/10/96; no change of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 31/10/95; full list of members
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 31/10/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Return made up to 31/10/93; full list of members
dot icon30/03/1993
Director's particulars changed
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Ad 21/12/92--------- £ si 9801@1=9801 £ ic 99/9900
dot icon16/11/1992
Return made up to 31/10/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Return made up to 31/10/91; full list of members
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1990
Return made up to 31/10/90; no change of members
dot icon23/03/1990
Full accounts made up to 1989-12-31
dot icon12/01/1990
Return made up to 31/10/89; full list of members
dot icon21/07/1989
New secretary appointed;new director appointed
dot icon21/07/1989
Secretary resigned;director resigned;new director appointed
dot icon31/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-89.03 % *

* during past year

Cash in Bank

£8,716.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
43.82K
-
0.00
79.44K
-
2022
16
114.97K
-
0.00
8.72K
-
2022
16
114.97K
-
0.00
8.72K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

114.97K £Ascended162.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.72K £Descended-89.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ASHFORD HEATING SUPPLIES LIMITED

ASHFORD HEATING SUPPLIES LIMITED is an(a) Liquidation company incorporated on 31/05/1988 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There is currently no active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD HEATING SUPPLIES LIMITED?

toggle

ASHFORD HEATING SUPPLIES LIMITED is currently Liquidation. It was registered on 31/05/1988 .

Where is ASHFORD HEATING SUPPLIES LIMITED located?

toggle

ASHFORD HEATING SUPPLIES LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does ASHFORD HEATING SUPPLIES LIMITED do?

toggle

ASHFORD HEATING SUPPLIES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does ASHFORD HEATING SUPPLIES LIMITED have?

toggle

ASHFORD HEATING SUPPLIES LIMITED had 16 employees in 2022.

What is the latest filing for ASHFORD HEATING SUPPLIES LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-20.