About

Registered Number: 04760007
Date of Incorporation: 12/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 2 - 3 Alpha Business Park, White House Road, Ipswich, IP1 5LT,

 

Based in Ipswich, Ashbury Construction Services Ltd was established in 2003. Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPPARD, Richard Charles 25 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Samantha 01 June 2005 24 August 2007 1
FINN, Gregory 12 May 2003 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 May 2016
AA01 - Change of accounting reference date 09 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 01 June 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AA - Annual Accounts 13 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AD01 - Change of registered office address 19 May 2011
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AA - Annual Accounts 07 January 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 13 August 2008
225 - Change of Accounting Reference Date 17 June 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 July 2007
363s - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 June 2004
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.