ASHTON MOTOR CARE LIMITED

Register to unlock more data on OkredoRegister

ASHTON MOTOR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04760219

Incorporation date

12/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-25 Bedminster Down Road, Bedminster, Bristol, Avon BS13 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon05/01/2026
Director's details changed for Mr Matthew Gill on 2026-01-05
dot icon05/01/2026
Change of details for Mr Matthew Gill as a person with significant control on 2026-01-05
dot icon19/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon14/05/2023
Director's details changed for Mr Matthew Gill on 2023-03-31
dot icon14/05/2023
Change of details for Mr Matthew Gill as a person with significant control on 2023-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon05/05/2022
Registration of charge 047602190001, created on 2022-04-29
dot icon03/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/07/2021
Director's details changed for Mr Christopher Talbot on 2021-06-30
dot icon09/07/2021
Change of details for Mr Christopher Talbot as a person with significant control on 2021-06-30
dot icon05/07/2021
Director's details changed for Mr Christopher Talbot on 2021-07-05
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon06/05/2021
Termination of appointment of Christopher Talbot as a secretary on 2021-05-06
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/10/2020
Change of details for Mr Matthew Gill as a person with significant control on 2020-10-03
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/10/2019
Director's details changed for Matthew Gill on 2019-10-02
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/12/2015
Registered office address changed from 23-25 Bedminster Down Road Bedminster Bristol Avon BS13 7AB to 23-25 Bedminster Down Road Bedminster Bristol Avon BS13 7AB on 2015-12-16
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Director's details changed for Matthew Gill on 2014-11-10
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon15/05/2012
Director's details changed for Christopher Talbot on 2012-05-08
dot icon15/05/2012
Director's details changed for Matthew Gill on 2012-05-08
dot icon09/03/2012
Registered office address changed from 23-25 Bedminster Down Road Bedminster Bristol BS13 7AB on 2012-03-09
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon31/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 12/05/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Registered office changed on 02/12/2008 from 30-31 st. James place, mangotsfield, bristol avon BS16 9JB
dot icon20/05/2008
Return made up to 12/05/08; full list of members
dot icon20/05/2008
Director and secretary's change of particulars / christopher talbot / 28/03/2008
dot icon20/05/2008
Director's change of particulars / matthew gill / 27/02/2008
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/08/2007
Return made up to 12/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Return made up to 12/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/09/2005
Return made up to 12/05/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/05/2004
Return made up to 12/05/04; full list of members
dot icon16/06/2003
Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+45.49 % *

* during past year

Cash in Bank

£51,362.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
53.38K
-
0.00
124.74K
-
2022
3
137.91K
-
0.00
35.30K
-
2023
4
201.03K
-
0.00
51.36K
-
2023
4
201.03K
-
0.00
51.36K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

201.03K £Ascended45.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.36K £Ascended45.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/05/2003 - 12/05/2003
99600
Mr Matthew Gill
Director
12/05/2003 - Present
-
Talbot, Christopher
Secretary
12/05/2003 - 06/05/2021
-
Mr Christopher Talbot
Director
12/05/2003 - Present
2

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+
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 MOTOR CARE LIMITED

ASHTON MOTOR CARE LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at 23-25 Bedminster Down Road, Bedminster, Bristol, Avon BS13 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON MOTOR CARE LIMITED?

toggle

ASHTON MOTOR CARE LIMITED is currently Active. It was registered on 12/05/2003 .

Where is ASHTON MOTOR CARE LIMITED located?

toggle

ASHTON MOTOR CARE LIMITED is registered at 23-25 Bedminster Down Road, Bedminster, Bristol, Avon BS13 7AB.

What does ASHTON MOTOR CARE LIMITED do?

toggle

ASHTON MOTOR CARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ASHTON MOTOR CARE LIMITED have?

toggle

ASHTON MOTOR CARE LIMITED had 4 employees in 2023.

What is the latest filing for ASHTON MOTOR CARE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with updates.