ASHVALE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ASHVALE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713898

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Philips Avenue, Litherland, Liverpool L21 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon19/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon01/03/2015
Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 6 St. Philips Avenue Litherland Liverpool L21 8PD on 2015-03-01
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-05-31
dot icon24/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon01/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/03/2010
Director's details changed for Carl Philip Coalbran on 2010-02-26
dot icon28/01/2010
Termination of appointment of James Booker as a secretary
dot icon14/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/03/2009
Return made up to 17/02/09; full list of members
dot icon26/03/2008
Return made up to 17/02/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/09/2007
Return made up to 17/02/07; full list of members
dot icon28/08/2007
First Gazette notice for compulsory strike-off
dot icon29/06/2006
Ad 24/05/06--------- £ si 20@1=20 £ ic 80/100
dot icon29/06/2006
Ad 24/05/06--------- £ si 79@1=79 £ ic 1/80
dot icon15/06/2006
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon02/06/2006
Registered office changed on 02/06/06 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
New director appointed
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-43.00 % *

* during past year

Cash in Bank

£43,336.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/02/2027
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
1
92.37K
-
0.00
115.65K
-
2022
1
61.69K
-
0.00
76.02K
-
2023
1
38.42K
-
0.00
43.34K
-
2023
1
38.42K
-
0.00
43.34K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

38.42K £Descended-37.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.34K £Descended-43.00 % *

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
Booker, James
Secretary
24/05/2006 - 31/10/2009
-
Mr Carl Philip Coalbran
Director
24/05/2006 - Present
2
REGENT ROAD NOMINEES LIMITED
Corporate Director
17/02/2006 - 24/05/2006
64
DOWNS NOMINEES LIMITED
Corporate Secretary
17/02/2006 - 24/05/2006
64

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+
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 ASHVALE PROJECTS LIMITED

ASHVALE PROJECTS LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at 6 St. Philips Avenue, Litherland, Liverpool L21 8PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHVALE PROJECTS LIMITED?

toggle

ASHVALE PROJECTS LIMITED is currently Active. It was registered on 17/02/2006 .

Where is ASHVALE PROJECTS LIMITED located?

toggle

ASHVALE PROJECTS LIMITED is registered at 6 St. Philips Avenue, Litherland, Liverpool L21 8PD.

What does ASHVALE PROJECTS LIMITED do?

toggle

ASHVALE PROJECTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ASHVALE PROJECTS LIMITED have?

toggle

ASHVALE PROJECTS LIMITED had 1 employees in 2023.

What is the latest filing for ASHVALE PROJECTS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.