About

Registered Number: 03745662
Date of Incorporation: 01/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 20 & 23, Via Gellia Mills Bonsall, Matlock, Derbyshire, DE4 2AJ

 

Having been setup in 1999, Ashbourne Engineering Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Warren, Jane Margaret, Warren, David Ernest, Warren, Samual David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, David Ernest 01 April 1999 - 1
WARREN, Samual David 15 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Jane Margaret 01 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 24 July 2014
SH01 - Return of Allotment of shares 12 May 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 06 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 23 April 2012
SH01 - Return of Allotment of shares 16 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 31 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 08 August 2001
225 - Change of Accounting Reference Date 07 June 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
287 - Change in situation or address of Registered Office 10 August 2000
363s - Annual Return 27 April 2000
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
MISC - Miscellaneous document 22 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.