ASHOVER BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ASHOVER BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469383

Incorporation date

10/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Mercury House, Bakewell Road, Matlock DE4 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon14/01/2026
Director's details changed for Richard John Tarbatt on 2020-12-31
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Notification of Everad John Ltd as a person with significant control on 2019-06-04
dot icon14/06/2019
Cessation of John Everad Tarbatt as a person with significant control on 2019-06-04
dot icon14/06/2019
Cessation of Jane Tarbatt as a person with significant control on 2019-06-04
dot icon14/06/2019
Termination of appointment of Jane Tarbatt as a director on 2019-06-04
dot icon14/06/2019
Termination of appointment of John Everad Tarbatt as a director on 2019-06-04
dot icon14/06/2019
Termination of appointment of Jane Tarbatt as a secretary on 2019-06-04
dot icon14/06/2019
Termination of appointment of Sarah Jane Williams as a director on 2019-06-04
dot icon18/04/2019
Registered office address changed from Matlock Road Kelstedge Ashover Chesterfield Derbyshire S45 0DX to Mercury House Bakewell Road Matlock DE4 3AU on 2019-04-18
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon06/02/2014
Secretary's details changed for Mrs Jane Tarbatt on 2013-01-11
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Statement of capital on 2011-01-04
dot icon04/01/2011
Solvency statement dated 14/12/10
dot icon04/01/2011
Statement by directors
dot icon04/01/2011
Resolutions
dot icon11/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Jane Tarbatt on 2010-01-01
dot icon11/02/2010
Director's details changed for Sarah Jane Williams on 2010-01-01
dot icon11/02/2010
Director's details changed for Richard John Tarbatt on 2010-01-01
dot icon11/02/2010
Director's details changed for Mr John Everad Tarbatt on 2010-01-01
dot icon28/11/2009
Statement of affairs
dot icon28/11/2009
Statement of capital following an allotment of shares on 2008-04-02
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Miscellaneous
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon18/09/2008
Registered office changed on 18/09/2008 from st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2008
Certificate of change of name
dot icon25/03/2008
Appointment terminated secretary fb secretary LIMITED
dot icon25/03/2008
Appointment terminated director fb director LIMITED
dot icon25/03/2008
Director and secretary appointed jane tarbatt
dot icon25/03/2008
Director appointed sarah jane williams
dot icon25/03/2008
Director appointed john everad tarbatt
dot icon25/03/2008
Director appointed richard john tarbatt
dot icon19/03/2008
Certificate of change of name
dot icon10/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
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
308.43K
-
0.00
-
-
2022
1
322.31K
-
0.00
-
-
2023
2
319.43K
-
0.00
-
-
2023
2
319.43K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

319.43K £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jane Tarbatt
Director
18/03/2008 - 04/06/2019
3
FB SECRETARY LIMITED
Corporate Secretary
10/01/2008 - 18/03/2008
20
FB DIRECTOR LIMITED
Corporate Director
10/01/2008 - 18/03/2008
21
Tarbatt, John Everad
Director
18/03/2008 - 04/06/2019
6
Tarbatt, Richard John
Director
18/03/2008 - Present
10

Persons with Significant Control

3
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 ASHOVER BUSINESS CENTRE LIMITED

ASHOVER BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at Mercury House, Bakewell Road, Matlock DE4 3AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHOVER BUSINESS CENTRE LIMITED?

toggle

ASHOVER BUSINESS CENTRE LIMITED is currently Active. It was registered on 10/01/2008 .

Where is ASHOVER BUSINESS CENTRE LIMITED located?

toggle

ASHOVER BUSINESS CENTRE LIMITED is registered at Mercury House, Bakewell Road, Matlock DE4 3AU.

What does ASHOVER BUSINESS CENTRE LIMITED do?

toggle

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

How many employees does ASHOVER BUSINESS CENTRE LIMITED have?

toggle

ASHOVER BUSINESS CENTRE LIMITED had 2 employees in 2023.

What is the latest filing for ASHOVER BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Richard John Tarbatt on 2020-12-31.