ASHVALE CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASHVALE CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872193

Incorporation date

20/08/2003

Size

Medium

Contacts

Registered address

Registered address

Ashvale House, Toddington Road, Westoning, Buckinghamshire MK45 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon16/04/2026
Director's details changed
dot icon10/02/2026
Registered office address changed from Firbank Trading Estate Dallow Road Luton Bedfordshire LU1 1TD to Ashvale House Toddington Road Westoning Buckinghamshire MK45 5AH on 2026-02-10
dot icon10/02/2026
Registered office address changed from Ashvale House Toddington Road Westoning Buckinghamshire MK45 5AH England to Ashvale House Toddington Road Westoning Buckinghamshire MK45 5AH on 2026-02-10
dot icon11/09/2025
Change of details for Mr Michael Cunningham as a person with significant control on 2025-09-10
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon27/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon09/07/2024
Full accounts made up to 2023-09-30
dot icon11/06/2024
Termination of appointment of Dawn Cunningham as a secretary on 2024-06-11
dot icon11/06/2024
Appointment of Mr Seamus Cleary as a secretary on 2024-06-11
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon26/06/2023
Full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/06/2022
Full accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon18/05/2021
Full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon08/06/2020
Full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon03/09/2019
Cessation of Michael Patrick Cunningham as a person with significant control on 2018-05-31
dot icon03/09/2019
Termination of appointment of Michael Patrick Cunningham as a director on 2018-05-31
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon24/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon06/05/2016
Satisfaction of charge 2 in full
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon02/11/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon25/06/2015
Appointment of Mr Seamus Joseph Cleary as a director on 2015-05-18
dot icon25/06/2015
Appointment of Michael Cunningham as a director on 2015-02-18
dot icon25/06/2015
Appointment of Mr Steven Cunningham as a director on 2015-02-18
dot icon25/06/2015
Termination of appointment of Aled John Owen as a director on 2015-02-18
dot icon03/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon18/09/2013
Secretary's details changed for Dawn Cunningham on 2013-08-20
dot icon04/06/2013
Accounts for a small company made up to 2012-09-30
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon07/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon24/06/2011
Accounts for a small company made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-09-30
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon06/02/2010
Duplicate mortgage certificatecharge no:2
dot icon09/01/2010
Termination of appointment of Michael O'brien as a director
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Purchase of own shares.
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/08/2009
Return made up to 20/08/09; full list of members
dot icon24/07/2009
Accounts for a small company made up to 2008-09-30
dot icon01/07/2009
Appointment terminated director anna-marie o'brien
dot icon20/05/2009
Director appointed michael o'brien
dot icon23/09/2008
Director's change of particulars / michael cunningham / 05/09/2008
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 20/08/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2007
Ad 02/11/06--------- £ si 16@1=16 £ ic 132/148
dot icon07/02/2007
Ad 02/11/06--------- £ si 16@1=16 £ ic 116/132
dot icon07/02/2007
Ad 02/11/06--------- £ si 16@1=16 £ ic 100/116
dot icon23/01/2007
Nc inc already adjusted 02/11/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon07/09/2006
Return made up to 20/08/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 20/08/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-09-30
dot icon26/01/2005
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon05/10/2004
Return made up to 20/08/04; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon03/03/2004
New director appointed
dot icon30/09/2003
New director appointed
dot icon15/09/2003
Ad 01/09/03--------- £ si 100@1=100 £ ic 2/102
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
Director resigned
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Registered office changed on 12/09/03 from: 229 nether street london N3 1NT
dot icon20/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael O'brien
Director
05/05/2009 - 09/12/2009
22
Mr Steven Cunningham
Director
18/02/2015 - Present
6
Mr Michael Cunningham
Director
18/02/2015 - Present
2
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
19/08/2003 - 19/08/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
19/08/2003 - 19/08/2003
5496

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASHVALE CIVIL ENGINEERING LIMITED

ASHVALE CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at Ashvale House, Toddington Road, Westoning, Buckinghamshire MK45 5AH. There are currently 4 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 ASHVALE CIVIL ENGINEERING LIMITED?

toggle

ASHVALE CIVIL ENGINEERING LIMITED is currently Active. It was registered on 20/08/2003 .

Where is ASHVALE CIVIL ENGINEERING LIMITED located?

toggle

ASHVALE CIVIL ENGINEERING LIMITED is registered at Ashvale House, Toddington Road, Westoning, Buckinghamshire MK45 5AH.

What does ASHVALE CIVIL ENGINEERING LIMITED do?

toggle

ASHVALE CIVIL ENGINEERING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ASHVALE CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.