ASHLEY CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076556

Incorporation date

22/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Chase Green Avenue, Enfield, Middlesex EN2 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon23/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/11/2023
Confirmation statement made on 2023-09-08 with updates
dot icon10/10/2023
Cessation of Craig Richard Sorrell as a person with significant control on 2021-10-28
dot icon09/10/2023
Notification of Craig Richard Sorrell as a person with significant control on 2021-10-28
dot icon09/10/2023
Cessation of Paul William Webb as a person with significant control on 2016-06-30
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-09-08 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/01/2022
Change of details for Mr Paul William Webb as a person with significant control on 2022-01-21
dot icon21/01/2022
Director's details changed for Mr Paul William Webb on 2022-01-21
dot icon05/11/2021
Confirmation statement made on 2021-09-08 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon12/08/2020
Registration of charge 040765560005, created on 2020-08-10
dot icon22/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-08 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/02/2019
Change of share class name or designation
dot icon04/02/2019
Resolutions
dot icon03/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon10/10/2017
Notification of Paul Webb as a person with significant control on 2016-06-30
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/10/2016
Secretary's details changed for Paul William Webb on 2016-10-01
dot icon06/10/2016
Director's details changed for Paul William Webb on 2016-10-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Satisfaction of charge 3 in full
dot icon12/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon12/11/2013
Director's details changed for Craig Richard Sorrell on 2013-09-22
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/06/2013
Registration of charge 040765560004
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon12/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/09/2010
Director's details changed for Craig Richard Sorrell on 2010-09-22
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2009
Return made up to 22/09/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 22/09/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 22/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon26/05/2004
Secretary's particulars changed;director's particulars changed
dot icon26/05/2004
Accounts for a small company made up to 2003-09-30
dot icon24/12/2003
Return made up to 22/09/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-09-30
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 107 lancaster road enfield middlesex EN2 0JN
dot icon01/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon05/03/2001
Ad 27/02/01--------- £ si 4999@1=4999 £ ic 1/5000
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
Director resigned
dot icon28/09/2000
Registered office changed on 28/09/00 from: 152-160 city road london EC1V 2NX
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon22/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

515
2023
change arrow icon-26.60 % *

* during past year

Cash in Bank

£302,961.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
506
135.01K
-
0.00
384.45K
-
2022
506
113.12K
-
0.00
412.76K
-
2023
515
125.80K
-
0.00
302.96K
-
2023
515
125.80K
-
0.00
302.96K
-

Employees

2023

Employees

515 Ascended2 % *

Net Assets(GBP)

125.80K £Ascended11.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.96K £Descended-26.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorrell, Craig Richard
Director
22/09/2000 - Present
-
Webb, Paul William
Director
22/09/2000 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ASHLEY CLEANING SERVICES LIMITED

ASHLEY CLEANING SERVICES LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 1a Chase Green Avenue, Enfield, Middlesex EN2 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 515 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY CLEANING SERVICES LIMITED?

toggle

ASHLEY CLEANING SERVICES LIMITED is currently Active. It was registered on 22/09/2000 .

Where is ASHLEY CLEANING SERVICES LIMITED located?

toggle

ASHLEY CLEANING SERVICES LIMITED is registered at 1a Chase Green Avenue, Enfield, Middlesex EN2 6SJ.

What does ASHLEY CLEANING SERVICES LIMITED do?

toggle

ASHLEY CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ASHLEY CLEANING SERVICES LIMITED have?

toggle

ASHLEY CLEANING SERVICES LIMITED had 515 employees in 2023.

What is the latest filing for ASHLEY CLEANING SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-09-30.