ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05081667

Incorporation date

23/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Polaris Chartered Certified Accountants Queensmead Road, Loudwater, Loudwater, Buckinghamshire HP10 9XACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon17/05/2021
Registered office address changed from C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 2021-05-17
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon07/07/2017
Notification of Dimitri Jean Max Boulenger as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon01/07/2015
Registered office address changed from C/O P.K. Associates Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to C/O Pk Associates Access House 141 Morden Road Mitcham Surrey CR4 4DG on 2015-07-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mister Dimitri Jean Max Boulenger on 2013-04-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Amended accounts made up to 2009-03-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Registered office address changed from 8 Percy Road London N12 8BU on 2010-06-29
dot icon07/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 23/03/09; full list of members
dot icon06/01/2009
Director appointed mister dimitri jean max boulenger
dot icon05/01/2009
Appointment terminated director gavin fernandes
dot icon05/01/2009
Appointment terminated secretary dimitri boulenger
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 23/03/08; no change of members
dot icon04/07/2007
Return made up to 23/03/07; full list of members
dot icon28/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon28/06/2007
Resolutions
dot icon14/05/2007
Registered office changed on 14/05/07 from: 335A ballards lane london N12 8LT
dot icon06/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/01/2007
Resolutions
dot icon19/05/2006
Return made up to 23/03/06; full list of members
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/11/2005
Return made up to 23/03/05; full list of members
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon12/10/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
New director appointed
dot icon10/08/2005
Registered office changed on 10/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Registered office changed on 18/05/05 from: 43 blackstock road london N4 2JF
dot icon23/03/2004
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
31/03/2025
dot iconNext confirmation date
06/07/2026
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
38.87K
-
0.00
-
-
2022
1
43.30K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Dimitri Jean Max Boulenger
Director
01/01/2009 - Present
-

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 ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED is an(a) Active company incorporated on 23/03/2004 with the registered office located at C/O Polaris Chartered Certified Accountants Queensmead Road, Loudwater, Loudwater, Buckinghamshire HP10 9XA. 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 ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED?

toggle

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED is currently Active. It was registered on 23/03/2004 .

Where is ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED located?

toggle

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED is registered at C/O Polaris Chartered Certified Accountants Queensmead Road, Loudwater, Loudwater, Buckinghamshire HP10 9XA.

What does ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED do?

toggle

ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHLEY INDUSTRIAL AND MARINE SERVICES LIMITED?

toggle

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