ASHFORD WINDOWS LIMITED

Register to unlock more data on OkredoRegister

ASHFORD WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05821695

Incorporation date

18/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Folgate Road, Lyngate Industrial Estate, North Walsham, Norfolk NR28 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-05-18 with updates
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon24/05/2022
Registered office address changed from Lyngate Industrial Estate Cornish Way North Walsham Norfolk NR28 0AW to 7 Folgate Road Lyngate Industrial Estate North Walsham Norfolk NR28 0AJ on 2022-05-24
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Appointment of Mr Matthew James Neale as a director on 2021-08-18
dot icon14/12/2021
Termination of appointment of Michael Kenneth Neale as a secretary on 2021-08-18
dot icon14/12/2021
Cessation of Michael Kenneth Neale as a person with significant control on 2021-08-18
dot icon14/12/2021
Termination of appointment of Michael Kenneth Neale as a director on 2021-08-18
dot icon20/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Termination of appointment of Keith Leslie Lawrence as a director on 2017-09-26
dot icon26/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 18/05/09; full list of members
dot icon28/11/2008
Return made up to 18/05/08; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/02/2008
Director's particulars changed
dot icon11/06/2007
Return made up to 18/05/07; full list of members
dot icon13/07/2006
Certificate of change of name
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon13/06/2006
Location of register of members
dot icon13/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon13/06/2006
Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/05/2006 - 18/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/05/2006 - 18/05/2006
67500
Mr Michael Kenneth Neale
Director
18/05/2006 - 18/08/2021
4
Mr Keith Leslie Lawrence
Director
18/05/2006 - 26/09/2017
1
Neale, Matthew James
Director
18/08/2021 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD WINDOWS LIMITED

ASHFORD WINDOWS LIMITED is an(a) Active company incorporated on 18/05/2006 with the registered office located at 7 Folgate Road, Lyngate Industrial Estate, North Walsham, Norfolk NR28 0AJ. 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 ASHFORD WINDOWS LIMITED?

toggle

ASHFORD WINDOWS LIMITED is currently Active. It was registered on 18/05/2006 .

Where is ASHFORD WINDOWS LIMITED located?

toggle

ASHFORD WINDOWS LIMITED is registered at 7 Folgate Road, Lyngate Industrial Estate, North Walsham, Norfolk NR28 0AJ.

What does ASHFORD WINDOWS LIMITED do?

toggle

ASHFORD WINDOWS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ASHFORD WINDOWS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.