-
ASHFORD GARAGE EQUIPMENT LIMITED - Henwood House, Henwood, Ashford, Kent, United Kingdom
Company Information
- Company registration number
- 06479795
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Henwood House
- Henwood
- Ashford
- Kent
- TN24 8DH Henwood House, Henwood, Ashford, Kent, TN24 8DH UK
Management
- Managing Directors
- FRYER, Darren James
- FRYER, Jonathan David
- Company secretaries
- FRYER, Darren
- TRICE BOOKS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-22
- Age Of Company 2008-01-22 16 years
- SIC/NACE
- 46180
Ownership
- Beneficial Owners
- Mr David John Fryer
- The Executors Of David John Fryer
- Mr Jonathan David Fryer
- Mr Darren James Fryer
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-01-22
- Annual Return
- Due Date: 2020-02-05
- Last Date: 2019-01-22
-
ASHFORD GARAGE EQUIPMENT LIMITED Company Description
- ASHFORD GARAGE EQUIPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06479795. Its current trading status is "live". It was registered 2008-01-22. It has declared SIC or NACE codes as "46180". It has 2 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-22.It can be contacted at Henwood House .
Get ASHFORD GARAGE EQUIPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashford Garage Equipment Limited - Henwood House, Henwood, Ashford, Kent, United Kingdom
- 2008-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASHFORD GARAGE EQUIPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-corporate-secretary-company-with-change-date (2020-01-29) - CH04
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-01) - PSC07
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
mortgage-satisfy-charge-full (2019-02-04) - MR04
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
change-to-a-person-with-significant-control (2019-12-16) - PSC04
-
capital-variation-of-rights-attached-to-shares (2019-10-07) - SH10
-
capital-name-of-class-of-shares (2019-10-07) - SH08
-
resolution (2019-10-08) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2019-10-29) - CH03
-
change-person-director-company-with-change-date (2019-12-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-01-30) - PSC04
-
confirmation-statement-with-updates (2018-01-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
change-person-director-company-with-change-date (2018-11-08) - CH01
-
capital-name-of-class-of-shares (2018-12-10) - SH08
-
resolution (2018-12-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-12) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-23) - AA
-
appoint-person-director-company-with-name-date (2017-09-25) - AP01
-
termination-director-company-with-name-termination-date (2017-09-25) - TM01
-
capital-name-of-class-of-shares (2017-09-18) - SH08
-
resolution (2017-09-13) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
-
appoint-person-secretary-company-with-name-date (2015-02-25) - AP03
-
capital-allotment-shares (2015-02-25) - SH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
change-person-secretary-company-with-change-date (2014-01-31) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-04) - AR01
-
change-person-director-company-with-change-date (2010-02-04) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-23) - AA
-
legacy (2009-09-14) - 225
-
legacy (2009-06-13) - 395
-
legacy (2009-05-22) - 395
-
legacy (2009-03-10) - 288c
-
legacy (2009-02-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-30) - 287
-
incorporation-company (2008-01-22) - NEWINC