Company NameConcilium North West Ltd
DirectorJack Fraser Ashcroft
Company StatusActive - Proposal to Strike off
Company Number12017593
CategoryPrivate Limited Company
Incorporation Date25 May 2019(4 years, 11 months ago)
Previous NamesAshcroft Landscapes And Property Services Ltd and Ashcroft Contractors Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Fraser Ashcroft
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2019(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Westminster Industrial Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
Director NameMr Sam Peter Kane
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(same day as company formation)
RoleSecurity System Installer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Westminster Industrial Park
Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales

Location

Registered Address104 Whitby Road
Ellesmere Port
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Filing History

9 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
7 December 2022Registered office address changed from Unit 18 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU United Kingdom to 104 Whitby Road Ellesmere Port CH65 0AB on 7 December 2022 (1 page)
6 December 2022Company name changed ashcroft contractors LTD\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
(3 pages)
6 December 2022Termination of appointment of Sam Peter Kane as a director on 30 November 2022 (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
5 December 2022Cessation of Sam Peter Kane as a person with significant control on 30 November 2022 (1 page)
27 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
17 September 2019Current accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
31 May 2019Change of details for Mr Jack Fraser Ashcroft as a person with significant control on 25 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Jack Fraser Ashcroft on 25 May 2019 (2 pages)
25 May 2019Incorporation
Statement of capital on 2019-05-25
  • GBP 100
(41 pages)