About

Registered Number: 06513375
Date of Incorporation: 26/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Lion Park, New Street, Halfway, Sheffield, S20 3GH

 

Ashbrook Garage Services Ltd was founded on 26 February 2008 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bryan, Angela, Bryan, Ashley Charles, Waterlow Secretaries Limited, Waterlow Nominees Limited for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Angela 26 February 2008 - 1
BRYAN, Ashley Charles 26 February 2008 - 1
WATERLOW NOMINEES LIMITED 26 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 28 July 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
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
225 - Change of Accounting Reference Date 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.