ASHMAC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ASHMAC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519228

Incorporation date

27/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Pondwood Close, Moulton Park Industrial Estate, Northampton, Northamptonshire NN3 6RTCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon18/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/07/2025
Registered office address changed from 16 Spencer Bridge Road Northampton NN5 5EZ England to 4a Pondwood Close Moulton Park Industrial Estate Northampton Northamptonshire NN3 6RT on 2025-07-25
dot icon20/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/11/2019
Registered office address changed from 4 Pavillion Court, Pavilion Drive Northampton Northamptonshire NN4 7SL to 16 Spencer Bridge Road Northampton NN5 5EZ on 2019-11-20
dot icon04/11/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/05/2018
Termination of appointment of Mandy Elizabeth Emonds as a secretary on 2018-05-07
dot icon06/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/05/2013
Previous accounting period extended from 2012-08-31 to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Andrew Southgate on 2011-08-27
dot icon23/09/2011
Director's details changed for Gregory Emonds on 2011-09-12
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/01/2011
Registered office address changed from Kings House 40 Billing Road Northampton NN1 5BA on 2011-01-20
dot icon18/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/12/2009
Director's details changed for Gregory Emonds on 2009-10-13
dot icon17/12/2009
Secretary's details changed for Mandy Elizabeth Emonds on 2009-10-13
dot icon17/12/2009
Director's details changed for Mr Andrew Southgate on 2009-10-13
dot icon20/11/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Andrew Southgate on 2009-06-01
dot icon05/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/02/2009
Return made up to 27/08/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/11/2007
Return made up to 27/08/07; full list of members
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed
dot icon20/09/2007
Particulars of mortgage/charge
dot icon04/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/10/2006
Return made up to 27/08/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 27/08/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/09/2004
Return made up to 27/08/04; full list of members
dot icon25/06/2004
Accounts for a small company made up to 2003-08-31
dot icon23/02/2004
Secretary's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 27/08/03; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: kings house 40 billing road northampton northamptonshire NN1 5BA
dot icon02/10/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned
dot icon27/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£52.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
504.96K
-
0.00
52.00
-
2022
6
561.02K
-
0.00
52.00
-
2022
6
561.02K
-
0.00
52.00
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

561.02K £Ascended11.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Southgate
Director
28/08/2002 - Present
-
Mr Gregory Emonds
Director
28/08/2002 - Present
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
26/08/2002 - 27/08/2002
2731
WRF INTERNATIONAL LIMITED
Nominee Director
26/08/2002 - 27/08/2002
756
Emonds, Mandy Elizabeth
Secretary
27/08/2002 - 06/05/2018
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHMAC CONSTRUCTION LIMITED

ASHMAC CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at 4a Pondwood Close, Moulton Park Industrial Estate, Northampton, Northamptonshire NN3 6RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMAC CONSTRUCTION LIMITED?

toggle

ASHMAC CONSTRUCTION LIMITED is currently Active. It was registered on 27/08/2002 .

Where is ASHMAC CONSTRUCTION LIMITED located?

toggle

ASHMAC CONSTRUCTION LIMITED is registered at 4a Pondwood Close, Moulton Park Industrial Estate, Northampton, Northamptonshire NN3 6RT.

What does ASHMAC CONSTRUCTION LIMITED do?

toggle

ASHMAC CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ASHMAC CONSTRUCTION LIMITED have?

toggle

ASHMAC CONSTRUCTION LIMITED had 6 employees in 2022.

What is the latest filing for ASHMAC CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-27 with no updates.