ASHWAY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASHWAY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157411

Incorporation date

26/08/1987

Size

Dormant

Contacts

Registered address

Registered address

42 Weir Road Durnsford Industrial Estate, Wimbledon, London SW19 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon19/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Termination of appointment of Nicholas Elliot Segal as a secretary on 2017-06-16
dot icon16/06/2017
Termination of appointment of Nicholas Elliot Segal as a director on 2017-06-16
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Colin Buckley as a director
dot icon09/08/2011
Registered office address changed from B1/B2 Addington Business Centre Vulcan Way, New Addington Croydon Surrey CR0 9UG on 2011-08-09
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Roberto Mallozzi on 2009-12-18
dot icon21/12/2009
Director's details changed for Colin Howard Buckley on 2009-12-18
dot icon21/12/2009
Director's details changed for Nicholas Elliot Segal on 2009-12-18
dot icon15/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 18/12/08; full list of members
dot icon22/12/2008
Return made up to 18/12/07; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/03/2008
Return made up to 18/12/06; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Auditor's resignation
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 18/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: c/o craig goodman 90 high street harrow on the hill middlesex HA1 3LP
dot icon09/12/2004
Return made up to 18/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 18/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon09/12/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 18/12/01; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: the precinct cathedral close rochester kent ME1 1SZ
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon06/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/04/2001
Director resigned
dot icon20/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
New director appointed
dot icon30/01/2001
Return made up to 18/12/00; full list of members
dot icon26/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon22/12/1999
Return made up to 18/12/99; full list of members
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon22/12/1998
New director appointed
dot icon30/11/1998
Accounts for a small company made up to 1998-09-30
dot icon07/04/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Registered office changed on 23/01/98 from: 45 high street rochester kent ME1 1LP
dot icon19/01/1998
Return made up to 18/12/97; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-09-30
dot icon08/01/1997
Return made up to 18/12/96; full list of members
dot icon19/07/1996
Accounts for a small company made up to 1995-09-30
dot icon23/05/1996
Registered office changed on 23/05/96 from: greenwood house 9 bluett street maidstone kent ME14 2UG
dot icon11/01/1996
Return made up to 18/12/95; no change of members
dot icon11/08/1995
Registered office changed on 11/08/95 from: 7-9 crow lane rochester kent ME1 1RF
dot icon06/02/1995
Director's particulars changed
dot icon28/01/1995
Accounts for a small company made up to 1994-09-30
dot icon15/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/01/1994
New director appointed
dot icon20/01/1994
Return made up to 18/12/93; full list of members
dot icon18/01/1994
Accounts for a small company made up to 1993-09-30
dot icon09/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/01/1993
Return made up to 18/12/92; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-09-30
dot icon15/01/1992
Return made up to 18/12/91; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1991-09-30
dot icon02/01/1991
Accounts for a small company made up to 1990-09-30
dot icon02/01/1991
Return made up to 18/12/90; no change of members
dot icon14/12/1990
Resolutions
dot icon14/12/1990
Resolutions
dot icon07/12/1989
Accounts for a small company made up to 1989-09-30
dot icon08/08/1989
Return made up to 13/04/89; full list of members
dot icon25/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon24/05/1989
Registered office changed on 24/05/89 from: 115 high street rochester kent ME1 1JS
dot icon27/04/1989
Accounts for a small company made up to 1988-09-30
dot icon28/07/1988
Resolutions
dot icon09/11/1987
Particulars of mortgage/charge
dot icon06/10/1987
Resolutions
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: 124-128 city road london EC1V 2NJ
dot icon26/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallozzi, Roberto
Director
07/02/2001 - Present
11
Segal, Nicholas Elliot
Director
06/12/2000 - 16/06/2017
17
Buckley, Colin Howard
Director
23/12/1998 - 19/11/2011
-
Segal, Nicholas Elliot
Secretary
06/12/2000 - 16/06/2017
9
Urquhart, Ian Mcdonald
Secretary
27/08/1993 - 06/12/2000
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWAY ENGINEERING LIMITED

ASHWAY ENGINEERING LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at 42 Weir Road Durnsford Industrial Estate, Wimbledon, London SW19 8UG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWAY ENGINEERING LIMITED?

toggle

ASHWAY ENGINEERING LIMITED is currently Active. It was registered on 26/08/1987 .

Where is ASHWAY ENGINEERING LIMITED located?

toggle

ASHWAY ENGINEERING LIMITED is registered at 42 Weir Road Durnsford Industrial Estate, Wimbledon, London SW19 8UG.

What does ASHWAY ENGINEERING LIMITED do?

toggle

ASHWAY ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHWAY ENGINEERING LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-18 with no updates.