About

Registered Number: 04157968
Date of Incorporation: 12/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 34a Cote Green Lane, Marple Bridge, Stockport, Cheshire, SK6 5EB

 

Based in Stockport, Cheshire, Ash Signs & Engraving Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Richardson, Gary, Richardson, Julie Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Gary 29 January 2002 - 1
RICHARDSON, Julie Elizabeth 12 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 03 June 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 13 March 2009
RESOLUTIONS - N/A 12 November 2008
MEM/ARTS - N/A 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
CERTNM - Change of name certificate 07 November 2008
AA - Annual Accounts 05 November 2008
225 - Change of Accounting Reference Date 01 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
MEM/ARTS - N/A 05 March 2001
CERTNM - Change of name certificate 28 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.