ASHTON INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHTON INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325135

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire WN3 5BACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon24/03/2026
Cessation of Stephen Brown as a person with significant control on 2026-03-24
dot icon24/03/2026
Cessation of Susan Mary Brown as a person with significant control on 2026-03-24
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon16/07/2025
Micro company accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/07/2024
Micro company accounts made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-02-28
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/12/2018
Termination of appointment of John Anthony Levin as a director on 2018-12-19
dot icon18/07/2018
Micro company accounts made up to 2018-02-28
dot icon30/04/2018
Second filing of Confirmation Statement dated 08/02/2017
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Statement of company's objects
dot icon07/09/2016
Change of share class name or designation
dot icon10/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon25/09/2015
Appointment of Mrs Susan Mary Brown as a director on 2015-09-18
dot icon24/09/2015
Appointment of Mr John Anthony Levin as a director on 2015-09-18
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/03/2010
Director's details changed for Stephen Brown on 2010-03-11
dot icon27/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/06/2009
Registered office changed on 03/06/2009 from 60-62 bryn street ashton in makerfield wigan lancashire WN4 9AU
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 27/02/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 27/02/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 27/02/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Return made up to 27/02/03; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon02/04/2002
Return made up to 27/02/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon03/04/2001
Return made up to 27/02/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-02-28
dot icon21/03/2000
Return made up to 27/02/00; full list of members
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon15/10/1999
Accounts for a small company made up to 1999-02-28
dot icon28/05/1999
Return made up to 27/02/99; no change of members
dot icon28/05/1999
Ad 01/01/98--------- £ si 100@1
dot icon11/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/03/1998
Return made up to 27/02/98; full list of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: 41 bryn street ashton in makerfield wigan lancashire WN4 9AX
dot icon06/03/1997
Secretary resigned
dot icon27/02/1997
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
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
2
187.53K
-
0.00
-
-
2023
2
175.12K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Brown
Director
27/02/1997 - Present
-
Levin, John Anthony
Director
17/09/2015 - 18/12/2018
32
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
26/02/1997 - 26/02/1997
7613
Mrs Susan Mary Brown
Director
18/09/2015 - Present
-
Levin, John Anthony
Director
26/02/1997 - 11/02/1998
2

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 ASHTON INSURANCE SERVICES LIMITED

ASHTON INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire WN3 5BA. 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 INSURANCE SERVICES LIMITED?

toggle

ASHTON INSURANCE SERVICES LIMITED is currently Active. It was registered on 27/02/1997 .

Where is ASHTON INSURANCE SERVICES LIMITED located?

toggle

ASHTON INSURANCE SERVICES LIMITED is registered at Ct3 Building, Wigan Investment Centre Waterside Drive, Wigan, Lancashire WN3 5BA.

What does ASHTON INSURANCE SERVICES LIMITED do?

toggle

ASHTON INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ASHTON INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Cessation of Stephen Brown as a person with significant control on 2026-03-24.