ASHMORE EXCEPTIONAL LTD

Register to unlock more data on OkredoRegister

ASHMORE EXCEPTIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227306

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon05/04/2024
Termination of appointment of Philip Hickson as a director on 2024-03-15
dot icon05/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon05/04/2024
Cessation of Philip Hickson as a person with significant control on 2024-03-15
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon05/04/2024
Registered office address changed from 10 Copse Close Immingham DN40 2JD United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Confirmation statement made on 2021-09-19 with updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon24/12/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-11-30
dot icon24/12/2020
Termination of appointment of a director
dot icon23/12/2020
Registered office address changed from 202 Burnley Road Burnley BB4 9DQ United Kingdom to 10 Copse Close Immingham DN40 2JD on 2020-12-23
dot icon23/12/2020
Notification of Philip Hickson as a person with significant control on 2020-11-30
dot icon23/12/2020
Appointment of Mr Philip Hickson as a director on 2020-11-30
dot icon13/11/2020
Registered office address changed from 14 Emorsgate Terrington St. Clement King's Lynn PE34 4NY United Kingdom to 202 Burnley Road Burnley BB4 9DQ on 2020-11-13
dot icon21/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon20/10/2020
Director's details changed
dot icon19/10/2020
Cessation of Matthew Adcock as a person with significant control on 2020-09-28
dot icon16/10/2020
Termination of appointment of Matthew Adcock as a director on 2020-09-28
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon05/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 14 Emorsgate Terrington St. Clement King's Lynn PE34 4NY on 2019-09-05
dot icon05/09/2019
Notification of Matthew Adcock as a person with significant control on 2019-08-12
dot icon05/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-12
dot icon05/09/2019
Appointment of Mr Matthew Adcock as a director on 2019-08-12
dot icon05/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-12
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon29/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon28/06/2018
Termination of appointment of Shaun Farley as a director on 2017-04-05
dot icon28/06/2018
Cessation of Shaun Farley as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Registered office address changed from 12 Seddon Street Middlewich CW10 9DT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/04/2016
Micro company accounts made up to 2015-09-30
dot icon17/03/2016
Appointment of Shaun Farley as a director on 2016-03-10
dot icon17/03/2016
Registered office address changed from 29 Berneshaw Close Corby NN18 8EJ United Kingdom to 12 Seddon Street Middlewich CW10 9DT on 2016-03-17
dot icon17/03/2016
Termination of appointment of Paul Phillips as a director on 2016-03-10
dot icon04/01/2016
Appointment of Paul Phillips as a director on 2015-12-15
dot icon04/01/2016
Termination of appointment of Karl Edward Palmer as a director on 2015-12-15
dot icon04/01/2016
Registered office address changed from 5 Copse Close Immingham DN40 2JD to 29 Berneshaw Close Corby NN18 8EJ on 2016-01-04
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 51 Hazelwood Road Corby NN17 1HS United Kingdom to 5 Copse Close Immingham DN40 2JD on 2015-08-04
dot icon04/08/2015
Appointment of Mr Karl Edward Palmer as a director on 2015-07-28
dot icon04/08/2015
Termination of appointment of Iulian Buruiana as a director on 2015-07-28
dot icon09/04/2015
Termination of appointment of Lee Chitticks as a director on 2015-03-30
dot icon09/04/2015
Appointment of Iulian Buruiana as a director on 2015-03-30
dot icon09/04/2015
Registered office address changed from 15 Abbots View Kings Langley WD4 8AW United Kingdom to 51 Hazelwood Road Corby NN17 1HS on 2015-04-09
dot icon27/11/2014
Appointment of Lee Chitticks as a director on 2014-11-17
dot icon27/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-17
dot icon27/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Abbots View Kings Langley WD4 8AW on 2014-11-27
dot icon19/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 12/08/2019
3651
Farley, Shaun
Director
10/03/2016 - 05/04/2017
-
Hickson, Philip
Director
30/11/2020 - 15/03/2024
-
Adcock, Matthew
Director
12/08/2019 - 28/09/2020
-
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHMORE EXCEPTIONAL LTD

ASHMORE EXCEPTIONAL LTD is an(a) Active company incorporated on 19/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMORE EXCEPTIONAL LTD?

toggle

ASHMORE EXCEPTIONAL LTD is currently Active. It was registered on 19/09/2014 .

Where is ASHMORE EXCEPTIONAL LTD located?

toggle

ASHMORE EXCEPTIONAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASHMORE EXCEPTIONAL LTD do?

toggle

ASHMORE EXCEPTIONAL LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ASHMORE EXCEPTIONAL LTD have?

toggle

ASHMORE EXCEPTIONAL LTD had 1 employees in 2023.

What is the latest filing for ASHMORE EXCEPTIONAL LTD?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-09-30.