ASHRIDGE VEHICLES LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659407

Incorporation date

20/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/07/2022
Director's details changed for Mr Robert James Johnston on 2022-07-07
dot icon07/07/2022
Change of details for Mrs Victoria Jane Johnston as a person with significant control on 2022-07-07
dot icon07/07/2022
Change of details for Mr Robert James Johnston as a person with significant control on 2022-07-07
dot icon07/07/2022
Director's details changed for Mrs Victoria Jane Johnston on 2022-07-07
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Change of details for Mrs Victoria Jane Johnston as a person with significant control on 2021-12-10
dot icon13/12/2021
Change of details for Mr Robert James Johnston as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Mrs Victoria Jane Johnston as a person with significant control on 2021-12-10
dot icon10/12/2021
Change of details for Mr Robert James Johnston as a person with significant control on 2021-12-10
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/04/2021
Registration of charge 056594070003, created on 2021-04-06
dot icon14/01/2021
Micro company accounts made up to 2020-02-28
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon29/11/2019
Satisfaction of charge 056594070001 in full
dot icon30/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon06/03/2019
Resolutions
dot icon05/03/2019
Change of share class name or designation
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon05/03/2019
Change of share class name or designation
dot icon22/02/2019
Change of details for Mrs Victoria Jane Johnston as a person with significant control on 2019-02-22
dot icon22/02/2019
Change of details for Mr Robert James Johnston as a person with significant control on 2019-02-22
dot icon04/02/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon31/01/2018
Termination of appointment of Robert James Johnston as a secretary on 2018-01-31
dot icon31/01/2018
Appointment of Mr Derek William Rayner as a secretary on 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/05/2014
Satisfaction of charge 056594070002 in full
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon29/11/2013
Registration of charge 056594070002
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2013
Registration of charge 056594070001
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon01/12/2011
Accounts for a small company made up to 2011-02-28
dot icon17/10/2011
Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL on 2011-10-17
dot icon14/04/2011
Previous accounting period extended from 2010-12-31 to 2011-02-28
dot icon31/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon26/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/12/2009
Secretary's details changed for Robert James Johnston on 2009-11-23
dot icon12/12/2009
Director's details changed for Victoria Jane Johnston on 2009-11-23
dot icon12/12/2009
Director's details changed for Robert James Johnston on 2009-11-23
dot icon11/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2009
Return made up to 20/12/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon06/01/2007
Location of register of members address changed
dot icon06/01/2007
Return made up to 20/12/06; full list of members
dot icon03/03/2006
Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
Location of register of members (non legible)
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
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
31/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
2
1.38M
-
0.00
-
-
2022
2
1.45M
-
0.00
99.22K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Robert James
Director
20/12/2005 - Present
2
Johnston, Victoria Jane
Director
20/12/2005 - 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 ASHRIDGE VEHICLES LIMITED

ASHRIDGE VEHICLES LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHRIDGE VEHICLES LIMITED?

toggle

ASHRIDGE VEHICLES LIMITED is currently Active. It was registered on 20/12/2005 .

Where is ASHRIDGE VEHICLES LIMITED located?

toggle

ASHRIDGE VEHICLES LIMITED is registered at 20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JG.

What does ASHRIDGE VEHICLES LIMITED do?

toggle

ASHRIDGE VEHICLES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ASHRIDGE VEHICLES LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with updates.