ASHWELLS NATIONWIDE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHWELLS NATIONWIDE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06998592

Incorporation date

24/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon18/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/04/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon15/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon15/08/2023
Change of details for Mr Hugh Thomson as a person with significant control on 2016-04-06
dot icon15/08/2023
Change of details for Ms Tracey Thomson as a person with significant control on 2016-04-06
dot icon10/05/2023
Appointment of Mrs Tracey Ann Thomson as a director on 2023-05-10
dot icon24/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon13/06/2022
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon23/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/04/2011
Previous accounting period extended from 2010-08-31 to 2010-10-31
dot icon09/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon09/09/2010
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 2010-09-09
dot icon09/09/2010
Director's details changed for Hugh Gordon David Thomson on 2010-08-24
dot icon24/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-22.73 % *

* during past year

Cash in Bank

£6,695.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.64K
-
0.00
8.38K
-
2022
4
46.22K
-
0.00
8.66K
-
2023
5
107.09K
-
0.00
6.70K
-
2023
5
107.09K
-
0.00
6.70K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

107.09K £Ascended131.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.70K £Descended-22.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Tracey Ann
Director
10/05/2023 - Present
-
Thomson, Hugh Gordon David
Director
24/08/2009 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHWELLS NATIONWIDE SERVICES LIMITED

ASHWELLS NATIONWIDE SERVICES LIMITED is an(a) Active company incorporated on 24/08/2009 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELLS NATIONWIDE SERVICES LIMITED?

toggle

ASHWELLS NATIONWIDE SERVICES LIMITED is currently Active. It was registered on 24/08/2009 .

Where is ASHWELLS NATIONWIDE SERVICES LIMITED located?

toggle

ASHWELLS NATIONWIDE SERVICES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ASHWELLS NATIONWIDE SERVICES LIMITED do?

toggle

ASHWELLS NATIONWIDE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASHWELLS NATIONWIDE SERVICES LIMITED have?

toggle

ASHWELLS NATIONWIDE SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for ASHWELLS NATIONWIDE SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-10-31.