ASHTEAD TECHNOLOGY MIDCO LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD TECHNOLOGY MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10041931

Incorporation date

03/03/2016

Size

Full

Contacts

Registered address

Registered address

1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire SG19 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon10/04/2026
Certificate of change of name
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Change of details for Ashtead Technology Holdings Plc as a person with significant control on 2025-07-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/12/2024
Part of the property or undertaking has been released from charge 100419310003
dot icon24/12/2024
Part of the property or undertaking has been released from charge 100419310004
dot icon23/12/2024
Registration of charge 100419310005, created on 2024-12-20
dot icon23/12/2024
Registration of charge 100419310006, created on 2024-12-20
dot icon14/10/2024
Registration of charge 100419310004, created on 2024-10-08
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon05/02/2024
Director's details changed for Mr William Allan Pirie on 2024-02-05
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Satisfaction of charge 100419310002 in full
dot icon13/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Resolutions
dot icon11/04/2023
Registration of charge 100419310003, created on 2023-04-05
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon07/03/2022
Notification of Ashtead Technology Holdings Plc as a person with significant control on 2021-11-17
dot icon04/03/2022
Cessation of Bp Inv2B Bidco Limited as a person with significant control on 2021-11-17
dot icon04/03/2022
Cessation of Bp Inv2 Newco Ltd as a person with significant control on 2021-11-17
dot icon20/12/2021
Change of share class name or designation
dot icon17/12/2021
Consolidation of shares Statement of capital on 2021-11-17
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon14/12/2021
Termination of appointment of Nicholas Wilding Gee as a director on 2021-12-09
dot icon14/12/2021
Termination of appointment of Joseph Adam Connolly as a director on 2021-12-09
dot icon14/12/2021
Termination of appointment of Mark Ramin Chaichian as a director on 2021-12-09
dot icon14/12/2021
Termination of appointment of Christiaan Bennie Burger as a director on 2021-12-09
dot icon14/12/2021
Appointment of Mr Allan William Pirie as a director on 2021-12-09
dot icon14/12/2021
Appointment of Ms Ingrid Stewart as a director on 2021-12-09
dot icon14/12/2021
Change of share class name or designation
dot icon13/12/2021
Sub-division of shares on 2021-11-17
dot icon07/12/2021
Resolutions
dot icon07/12/2021
Memorandum and Articles of Association
dot icon29/11/2021
Satisfaction of charge 100419310001 in full
dot icon24/11/2021
Registration of charge 100419310002, created on 2021-11-23
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Purchase of own shares.
dot icon16/09/2021
Cancellation of shares. Statement of capital on 2021-09-01
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon14/06/2021
Appointment of Ingrid Stewart as a secretary on 2021-03-03
dot icon22/03/2021
Termination of appointment of Richard Andrew Hehir as a secretary on 2021-03-18
dot icon05/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Resolutions
dot icon12/09/2019
Notification of Bp Inv2B Bidco Limited as a person with significant control on 2019-09-03
dot icon12/09/2019
Cessation of Fet Global Holdings Limited as a person with significant control on 2019-09-03
dot icon12/09/2019
Termination of appointment of John Ivascu as a director on 2019-09-03
dot icon12/09/2019
Termination of appointment of Mark Brookes as a director on 2019-09-03
dot icon12/09/2019
Termination of appointment of Mark Steven Traylor as a director on 2019-09-03
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Mr Mark Steven Traylor as a director on 2018-04-20
dot icon11/04/2018
Appointment of Mr Mark Brookes as a director on 2018-01-03
dot icon11/04/2018
Appointment of Mr Christiaan Bennie Burger as a director on 2018-01-03
dot icon11/04/2018
Appointment of Mr Nicholas Wilding Gee as a director on 2018-01-03
dot icon11/04/2018
Appointment of Mr John Ivascu as a director on 2018-01-03
dot icon04/04/2018
Notification of Fet Global Holdings Limited as a person with significant control on 2018-01-03
dot icon19/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Notification of Bp Inv2 Newco Ltd as a person with significant control on 2018-01-03
dot icon02/03/2018
Cessation of Bp Inv2 Holdco Ltd as a person with significant control on 2018-01-03
dot icon23/01/2018
Satisfaction of charge 100419310001 in part
dot icon18/01/2018
Resolutions
dot icon18/01/2018
Resolutions
dot icon12/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon10/01/2018
Termination of appointment of Allan William Pirie as a director on 2018-01-03
dot icon10/01/2018
Termination of appointment of Richard Andrew Hehir as a director on 2018-01-03
dot icon08/01/2018
Registered office address changed from Ashtead Technology Ltd Campus 5 Letchworth Garden City Hertfordshire SG6 2JF United Kingdom to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on 2018-01-08
dot icon08/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon03/01/2018
Director's details changed for Allan William Pirie on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Mark Ramin Chaichian on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Richard Andrew Hehir on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Mr Richard Andrew Hehir on 2018-01-03
dot icon28/12/2017
Change of share class name or designation
dot icon28/12/2017
Statement of capital on 2017-12-28
dot icon28/12/2017
Statement by Directors
dot icon28/12/2017
Solvency Statement dated 27/12/17
dot icon28/12/2017
Resolutions
dot icon05/12/2017
Full accounts made up to 2017-04-30
dot icon13/04/2017
Second filing for the appointment of Mark Ramin Chaichian as a director
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon01/08/2016
Appointment of Mr Mark Ramin Chaichian as a director on 2016-04-05
dot icon06/07/2016
Director's details changed for Mr Richard Andrew Hehir on 2016-06-16
dot icon30/06/2016
Director's details changed for Allan William Pirie on 2016-06-16
dot icon27/06/2016
Director's details changed for Allan William Pirie on 2016-06-16
dot icon27/06/2016
Director's details changed for Allan William Pirie on 2016-06-16
dot icon27/06/2016
Secretary's details changed for Mr Richard Andrew Hehir on 2016-06-16
dot icon27/06/2016
Director's details changed for Mr Joseph Adam Connolly on 2016-06-16
dot icon27/06/2016
Secretary's details changed for Mr Richard Andrew Hehir on 2016-06-16
dot icon07/06/2016
Appointment of Mr Richard Andrew Hehir as a director on 2016-04-07
dot icon07/06/2016
Appointment of Mr Richard Andrew Hehir as a secretary on 2016-04-07
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon28/04/2016
Resolutions
dot icon25/04/2016
Resolutions
dot icon18/04/2016
Registration of charge 100419310001, created on 2016-04-07
dot icon29/03/2016
Appointment of Allan William Pirie as a director on 2016-03-17
dot icon03/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirie, Allan William
Director
09/12/2021 - Present
26
Pirie, Allan William
Director
17/03/2016 - 03/01/2018
26
Burger, Christiaan Bennie
Director
03/01/2018 - 09/12/2021
2
Connolly, Joseph Adam
Director
03/03/2016 - 09/12/2021
36
Gee, Nicholas Wilding
Director
03/01/2018 - 09/12/2021
15

Persons with Significant Control

5
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 ASHTEAD TECHNOLOGY MIDCO LIMITED

ASHTEAD TECHNOLOGY MIDCO LIMITED is an(a) Active company incorporated on 03/03/2016 with the registered office located at 1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire SG19 1RS. There are currently 3 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 ASHTEAD TECHNOLOGY MIDCO LIMITED?

toggle

ASHTEAD TECHNOLOGY MIDCO LIMITED is currently Active. It was registered on 03/03/2016 .

Where is ASHTEAD TECHNOLOGY MIDCO LIMITED located?

toggle

ASHTEAD TECHNOLOGY MIDCO LIMITED is registered at 1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire SG19 1RS.

What does ASHTEAD TECHNOLOGY MIDCO LIMITED do?

toggle

ASHTEAD TECHNOLOGY MIDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASHTEAD TECHNOLOGY MIDCO LIMITED?

toggle

The latest filing was on 10/04/2026: Certificate of change of name.