Ashley Heath
Ringwood
Hampshire
BH24 2DS
Director Name | Mr David Glyn Alcock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(6 days after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Mrs Evelyn Richardson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS |
Director Name | Ann Jones |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood BH24 2DS |
Director Name | Mr Peter Geoffrey Gulliver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS |
Director Name | Mrs Marion Joan Rawlings |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 days after company formation) |
Appointment Duration | 3 months (resigned 07 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS |
Director Name | Mr Christopher James Thompson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2016) |
Role | Motorsport Technician |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cedar Gardens 110 Lions Lane Ashley Heath Ringwood Hampshire BH24 2DS |
Registered Address | Garden Cottage, Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher James Thompson 25.00% Ordinary |
---|---|
1 at £1 | David Glyn Alcock 25.00% Ordinary |
1 at £1 | David John Powell 25.00% Ordinary |
1 at £1 | Peter Geoffrey Gulliver 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170 |
Cash | £2,208 |
Current Liabilities | £33,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
5 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Appointment of Mrs Evelyn Richardson as a director on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Evelyn Richardson as a director on 15 September 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
11 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
11 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 January 2016 | Termination of appointment of Christopher James Thompson as a director on 5 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Christopher James Thompson as a director on 5 January 2016 (1 page) |
22 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 April 2015 | Director's details changed for Mr David John Powell on 12 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Peter Geoffrey Gulliver on 12 April 2015 (2 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2015 | Director's details changed for Peter Geoffrey Gulliver on 12 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2015 | Director's details changed for Mr David John Powell on 12 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 July 2014 | Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Marion Joan Rawlings as a director on 7 July 2014 (1 page) |
30 April 2014 | Appointment of Mr Christopher James Thompson as a director (2 pages) |
30 April 2014 | Appointment of Mrs Marion Joan Rawlings as a director (2 pages) |
30 April 2014 | Appointment of Mr David Glyn Alcock as a director (2 pages) |
30 April 2014 | Appointment of Mr David Glyn Alcock as a director (2 pages) |
30 April 2014 | Appointment of Mrs Marion Joan Rawlings as a director (2 pages) |
30 April 2014 | Appointment of Mr Christopher James Thompson as a director (2 pages) |
2 April 2014 | Director's details changed for David John Powell on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for David John Powell on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peter Geoffrey Gulliver on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for David John Powell on 1 April 2014 (2 pages) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|