ASHLONG LIMITED

Register to unlock more data on OkredoRegister

ASHLONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923427

Incorporation date

27/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Change of details for Mr David Edwin Peters as a person with significant control on 2024-04-01
dot icon31/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon11/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon01/12/2022
Termination of appointment of Andrew Timothy March as a director on 2022-11-30
dot icon18/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/10/2013
Director's details changed for Andrew Timothy March on 2013-09-30
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/07/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon11/07/2011
Director's details changed for Andrew Timothy March on 2010-04-28
dot icon14/06/2011
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2011-06-14
dot icon01/10/2010
Termination of appointment of Graham Bradley as a secretary
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon01/03/2010
Resolutions
dot icon30/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/06/2009
Return made up to 27/04/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from office 1 the coach house 24-26 station road shirehampton bristol BS11 9TX united kingdom
dot icon03/12/2008
Appointment terminated director john stone
dot icon03/12/2008
Appointment terminated director and secretary nicola stone
dot icon03/12/2008
Secretary appointed graham john bradley
dot icon03/12/2008
Director appointed david edwin peters
dot icon01/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from 4 westbury mews westbury on trym bristol BS9 3QA
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon09/07/2007
Return made up to 27/04/07; full list of members
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Director's particulars changed
dot icon19/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/05/2006
Return made up to 27/04/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/06/2005
Return made up to 27/04/05; full list of members
dot icon03/12/2004
Registered office changed on 03/12/04 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB
dot icon12/07/2004
Ad 01/02/04-28/02/04 £ si 198@1
dot icon12/07/2004
Nc inc already adjusted 09/02/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon08/07/2004
Return made up to 17/04/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon05/01/2004
New director appointed
dot icon18/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/05/2003
Return made up to 27/04/03; full list of members
dot icon30/05/2002
Return made up to 27/04/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Registered office changed on 21/12/01 from: 6 downs cote drive westbury on trym bristol BS9 3TP
dot icon04/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/06/2001
Return made up to 27/04/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-02-29
dot icon24/05/2000
Return made up to 27/04/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon17/05/1999
Return made up to 27/04/99; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-02-28
dot icon01/06/1998
Return made up to 27/04/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-02-28
dot icon12/05/1997
Return made up to 27/04/97; no change of members
dot icon13/02/1997
Director resigned
dot icon22/12/1996
Registered office changed on 22/12/96 from: 2 hurle road clifton bristol BS8 2SY
dot icon22/12/1996
Accounts for a small company made up to 1996-02-28
dot icon30/05/1996
Return made up to 27/04/96; no change of members
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Accounts for a small company made up to 1995-02-28
dot icon22/12/1995
Director's particulars changed
dot icon22/12/1995
Secretary's particulars changed
dot icon07/06/1995
Return made up to 27/04/95; full list of members
dot icon07/06/1995
New director appointed
dot icon24/01/1995
Accounting reference date notified as 28/02
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/10/1994
Registered office changed on 14/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1994
Resolutions
dot icon27/04/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
145.86K
-
0.00
82.35K
-
2023
4
127.21K
-
0.00
76.53K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/04/1994 - 08/05/1994
16011
London Law Services Limited
Nominee Director
26/04/1994 - 08/05/1994
15403
March, Andrew Timothy
Director
03/05/1995 - 24/01/1997
2
March, Andrew Timothy
Director
04/12/2003 - 29/11/2022
2
Stone, John Robert
Director
14/09/1994 - 18/11/2008
5

Persons with Significant Control

1
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 ASHLONG LIMITED

ASHLONG LIMITED is an(a) Active company incorporated on 27/04/1994 with the registered office located at 2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NA. 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 ASHLONG LIMITED?

toggle

ASHLONG LIMITED is currently Active. It was registered on 27/04/1994 .

Where is ASHLONG LIMITED located?

toggle

ASHLONG LIMITED is registered at 2 Charnwood House Marsh Road, Ashton, Bristol BS3 2NA.

What does ASHLONG LIMITED do?

toggle

ASHLONG LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ASHLONG LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.