ASHTON CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHTON CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211122

Incorporation date

01/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 21, 1-3 The Courtyard Calvin Street, Bolton BL1 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/01/2025
Registered office address changed from Suite 6, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to Suite 21, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 2025-01-23
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Registered office address changed from Suit 6, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to Suite 6, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 2023-12-13
dot icon01/11/2023
Registered office address changed from 52 Starling Road Bury Greater Manchester M26 4LN to Suit 6, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 2023-11-01
dot icon27/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon20/03/2023
Appointment of Mr Mark Kennedy as a director on 2022-04-06
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/08/2011
Register(s) moved to registered inspection location
dot icon18/08/2011
Register inspection address has been changed
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon25/11/2010
Secretary's details changed for Michelle Ashton on 2010-10-21
dot icon25/11/2010
Director's details changed for Andrew Ashton on 2010-10-21
dot icon25/11/2010
Registered office address changed from 269 Ainsworth Road Greenhill Bury Lancashire BL8 2LP United Kingdom on 2010-11-25
dot icon01/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
4.27K
-
0.00
12.64K
-
2022
2
36.66K
-
0.00
68.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Paul Ashton
Director
01/04/2010 - Present
4
Ashton, Michelle
Secretary
01/04/2010 - Present
-
Mr Mark Kennedy
Director
06/04/2022 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHTON CONTRACTING SERVICES LIMITED

ASHTON CONTRACTING SERVICES LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at Suite 21, 1-3 The Courtyard Calvin Street, Bolton BL1 8PB. 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 ASHTON CONTRACTING SERVICES LIMITED?

toggle

ASHTON CONTRACTING SERVICES LIMITED is currently Active. It was registered on 01/04/2010 .

Where is ASHTON CONTRACTING SERVICES LIMITED located?

toggle

ASHTON CONTRACTING SERVICES LIMITED is registered at Suite 21, 1-3 The Courtyard Calvin Street, Bolton BL1 8PB.

What does ASHTON CONTRACTING SERVICES LIMITED do?

toggle

ASHTON CONTRACTING SERVICES 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 ASHTON CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-01 with no updates.