About

Registered Number: 04148550
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 7 Whittle Avenue, Fareham, PO15 5SH,

 

Ash Wireless Electronics Ltd was registered on 26 January 2001 with its registered office in Fareham, it has a status of "Active". There are 7 directors listed as Toti, Hjordis, Toti, Hjordis, Toti, Massimo, Braithwaite, Pamela Jane, Braithwaite, Stephen John, Lucas, Richard Charles, Williams, Stephen Akira for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOTI, Hjordis 01 July 2020 - 1
TOTI, Massimo 01 July 2020 - 1
BRAITHWAITE, Pamela Jane 17 July 2003 04 April 2011 1
BRAITHWAITE, Stephen John 26 January 2001 01 July 2020 1
LUCAS, Richard Charles 11 March 2016 01 July 2020 1
WILLIAMS, Stephen Akira 01 March 2009 01 July 2020 1
Secretary Name Appointed Resigned Total Appointments
TOTI, Hjordis 01 July 2020 - 1

Filing History

Document Type Date
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
AP03 - Appointment of secretary 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
AD01 - Change of registered office address 14 July 2020
SH01 - Return of Allotment of shares 16 June 2020
SH01 - Return of Allotment of shares 20 March 2020
SH01 - Return of Allotment of shares 20 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 30 January 2017
RESOLUTIONS - N/A 17 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 May 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 26 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 23 February 2012
CERTNM - Change of name certificate 25 October 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
SH01 - Return of Allotment of shares 11 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 15 November 2002
AUD - Auditor's letter of resignation 28 May 2002
363s - Annual Return 05 March 2002
225 - Change of Accounting Reference Date 21 November 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.