DAVID ASHLEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

DAVID ASHLEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525775

Incorporation date

04/09/2002

Size

Full

Contacts

Registered address

Registered address

15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Director's details changed for Mr Kyle Ashley Johnson on 2025-03-28
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Change of details for Bkj Construction Limited as a person with significant control on 2020-07-19
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 2020-07-15
dot icon15/07/2020
Registered office address changed from Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 2020-07-15
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon18/10/2019
Statement by Directors
dot icon18/10/2019
Statement of capital on 2019-10-18
dot icon18/10/2019
Solvency Statement dated 26/09/19
dot icon18/10/2019
Resolutions
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Satisfaction of charge 045257750009 in full
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon05/06/2018
Notification of Bkj Construction Limited as a person with significant control on 2016-04-06
dot icon16/03/2018
Cessation of Karen Michelle Johnson as a person with significant control on 2016-04-06
dot icon16/03/2018
Cessation of Barry Johnson as a person with significant control on 2016-04-06
dot icon28/09/2017
Termination of appointment of Karen Michelle Johnson as a secretary on 2017-09-15
dot icon28/09/2017
Appointment of Kyle Ashley Johnson as a director on 2017-09-15
dot icon28/09/2017
Registration of charge 045257750009, created on 2017-09-15
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon23/02/2016
Director's details changed for Mr Barry Johnson on 2016-02-19
dot icon23/02/2016
Secretary's details changed for Mrs Karen Michelle Johnson on 2016-02-19
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Particulars of variation of rights attached to shares
dot icon28/02/2012
Change of share class name or designation
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon28/02/2012
Statement of company's objects
dot icon28/02/2012
Resolutions
dot icon28/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2010-09-05 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon15/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon15/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2008
Return made up to 04/09/08; full list of members
dot icon08/08/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2007
Return made up to 04/09/07; full list of members
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon01/12/2006
Return made up to 04/09/06; full list of members
dot icon22/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/09/2005
Return made up to 04/09/05; full list of members
dot icon23/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/09/2004
Return made up to 04/09/04; full list of members
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 04/09/03; full list of members
dot icon11/09/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon23/06/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Certificate of change of name
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
New director appointed
dot icon04/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kyle Ashley
Director
15/09/2017 - Present
37
Johnson, Barry
Director
10/12/2002 - Present
34

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+
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 DAVID ASHLEY CONSTRUCTION LIMITED

DAVID ASHLEY CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/09/2002 with the registered office located at 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RF. There are currently 2 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 DAVID ASHLEY CONSTRUCTION LIMITED?

toggle

DAVID ASHLEY CONSTRUCTION LIMITED is currently Active. It was registered on 04/09/2002 .

Where is DAVID ASHLEY CONSTRUCTION LIMITED located?

toggle

DAVID ASHLEY CONSTRUCTION LIMITED is registered at 15 Clover Nook Road Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4RF.

What does DAVID ASHLEY CONSTRUCTION LIMITED do?

toggle

DAVID ASHLEY CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAVID ASHLEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-25 with no updates.