ASHFORD INTERNATIONAL TRUCK STOP LIMITED

Register to unlock more data on OkredoRegister

ASHFORD INTERNATIONAL TRUCK STOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10723778

Incorporation date

13/04/2017

Size

Full

Contacts

Registered address

Registered address

Gse House Paper Lane, Willesborough, Ashford, Kent TN24 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2017)
dot icon22/12/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon03/10/2025
Registered office address changed from Henwood House Henwood Ashford TN24 8DH England to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS on 2025-10-03
dot icon03/10/2025
Director's details changed for Mr Joshua Marcus Healey on 2025-10-03
dot icon03/10/2025
Director's details changed for Mr Darrell Healey on 2025-10-03
dot icon03/10/2025
Director's details changed for Mrs Nadine Sheldon on 2025-10-03
dot icon03/10/2025
Director's details changed for Mrs Michelle Claire Healey on 2025-10-03
dot icon03/10/2025
Change of details for Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2025-10-03
dot icon23/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon04/06/2025
Change of details for Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2025-06-04
dot icon30/05/2025
Satisfaction of charge 107237780002 in full
dot icon08/05/2025
Full accounts made up to 2023-12-31
dot icon16/04/2025
Change of details for Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2025-04-12
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon18/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon01/10/2024
Director's details changed for Mrs Nadine Sheldon on 2024-09-25
dot icon27/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/09/2023
Registration of charge 107237780002, created on 2023-09-05
dot icon18/05/2023
Director's details changed for Mr Joshua Marcus Healey on 2023-05-18
dot icon21/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon24/03/2023
Accounts for a small company made up to 2021-12-31
dot icon16/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon21/03/2022
Termination of appointment of David Charles Ernest Hockley as a director on 2022-03-04
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Director's details changed for Mr Joshua Marcus Healey on 2021-09-09
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon10/02/2021
Change of details for Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr David Charles Ernest Hockley on 2021-02-10
dot icon10/02/2021
Director's details changed for Mrs Michelle Claire Healey on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Joshua Marcus Healey on 2021-02-10
dot icon10/02/2021
Director's details changed for Mrs Nadine Sheldon on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Darrell Healey on 2021-02-10
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Registered office address changed from Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom to Henwood House Henwood Ashford TN24 8DH on 2020-05-05
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon03/01/2020
Change of details for Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2019-12-20
dot icon03/01/2020
Director's details changed for Mr Joshua Marcus Healey on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr David Charles Ernest Hockley on 2020-01-03
dot icon03/01/2020
Director's details changed for Mrs Michelle Claire Healey on 2020-01-03
dot icon03/01/2020
Director's details changed for Mrs Nadine Sheldon on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Darrell Healey on 2019-12-20
dot icon03/01/2020
Registered office address changed from Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU United Kingdom to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS on 2020-01-03
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Appointment of Mrs Michelle Claire Healey as a director on 2019-07-26
dot icon25/07/2019
Termination of appointment of Danielle Anne Scott as a director on 2019-07-25
dot icon25/07/2019
Appointment of Mr David Charles Ernest Hockley as a director on 2019-07-25
dot icon09/07/2019
Appointment of Mrs Nadine Sheldon as a director on 2019-07-05
dot icon05/07/2019
Appointment of Mr Joshua Marcus Healey as a director on 2019-07-05
dot icon29/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon29/04/2019
Cessation of Gse Group Limited as a person with significant control on 2018-07-01
dot icon25/04/2019
Notification of Ashford International Truck Stop (Holdings) Ltd as a person with significant control on 2018-07-01
dot icon18/09/2018
Satisfaction of charge 107237780001 in full
dot icon17/08/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon17/08/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/08/2018
Memorandum and Articles of Association
dot icon13/08/2018
Resolutions
dot icon27/06/2018
Appointment of Ms Danielle Anne Scott as a director on 2018-06-19
dot icon08/06/2018
Registration of charge 107237780001, created on 2018-06-01
dot icon17/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon25/10/2017
Termination of appointment of Nadine Healey as a director on 2017-04-13
dot icon25/10/2017
Termination of appointment of Michelle Claire Healey as a director on 2017-04-13
dot icon25/10/2017
Termination of appointment of Joshua Marcus Healey as a director on 2017-04-13
dot icon13/04/2017
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
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
2.90M
-
0.00
88.76K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Darrell
Director
13/04/2017 - Present
20
Sheldon, Nadine
Director
05/07/2019 - Present
19
Mrs Michelle Claire Healey
Director
13/04/2017 - 13/04/2017
28
Mrs Michelle Claire Healey
Director
26/07/2019 - Present
28
Healey, Joshua Marcus
Director
05/07/2019 - Present
38

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

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 ASHFORD INTERNATIONAL TRUCK STOP LIMITED

ASHFORD INTERNATIONAL TRUCK STOP LIMITED is an(a) Active company incorporated on 13/04/2017 with the registered office located at Gse House Paper Lane, Willesborough, Ashford, Kent TN24 0TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD INTERNATIONAL TRUCK STOP LIMITED?

toggle

ASHFORD INTERNATIONAL TRUCK STOP LIMITED is currently Active. It was registered on 13/04/2017 .

Where is ASHFORD INTERNATIONAL TRUCK STOP LIMITED located?

toggle

ASHFORD INTERNATIONAL TRUCK STOP LIMITED is registered at Gse House Paper Lane, Willesborough, Ashford, Kent TN24 0TS.

What does ASHFORD INTERNATIONAL TRUCK STOP LIMITED do?

toggle

ASHFORD INTERNATIONAL TRUCK STOP LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ASHFORD INTERNATIONAL TRUCK STOP LIMITED?

toggle

The latest filing was on 22/12/2025: Previous accounting period shortened from 2024-12-27 to 2024-12-26.