About

Registered Number: 04665579
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Belasis Court, Belasis Business Park, Billingham, TS23 4AZ,

 

Based in Billingham, Ashbrook Construction Services Ltd was founded on 13 February 2003. There are 4 directors listed as Harrison, Nicholas John, Hopper, Joanne Claire, Abel, Anthony, Harrison, Michael John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Nicholas John 02 August 2019 - 1
ABEL, Anthony 13 February 2003 31 January 2020 1
HARRISON, Michael John 22 April 2004 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HOPPER, Joanne Claire 13 February 2003 30 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 24 January 2020
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
CS01 - N/A 20 May 2019
PSC04 - N/A 26 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 28 January 2019
TM02 - Termination of appointment of secretary 30 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 29 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.