About

Registered Number: 04033651
Date of Incorporation: 14/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Melbury House, 34 Southborough Road, Bromley, Kent, BR1 2EB

 

Having been setup in 2000, Ashburton Service Centre Ltd are based in Bromley, Kent, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. 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
MERKELL, Peter 14 July 2000 - 1
BABER, Derek John 19 December 2008 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MERKELL, Dawn 14 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 29 July 2019
CH03 - Change of particulars for secretary 29 July 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 August 2014
AAMD - Amended Accounts 02 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 31 May 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 31 May 2010
TM01 - Termination of appointment of director 19 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 10 August 2001
225 - Change of Accounting Reference Date 23 July 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.