About

Registered Number: 03015427
Date of Incorporation: 27/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 19b Trent Valley Trading Estate, Station Road, Rugeley, Staffs, WS15 2HQ

 

Ashfield Control Panels Ltd was registered on 27 January 1995 with its registered office in Rugeley in Staffs, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Molloy, Karen Jane, Molloy, Oliver Francis, Higgins, Sallyanne, Moorcroft, Anthony Terence, Moorcroft, Gary, Moorcroft, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Oliver Francis 27 January 1995 - 1
MOORCROFT, Anthony Terence 27 January 1995 01 April 2009 1
MOORCROFT, Gary 01 April 1999 01 April 2009 1
MOORCROFT, Ian 27 January 1995 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Karen Jane 01 April 2009 - 1
HIGGINS, Sallyanne 01 October 2006 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
PSC04 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 07 January 2013
RESOLUTIONS - N/A 25 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 07 January 2010
AD01 - Change of registered office address 07 January 2010
CH01 - Change of particulars for director 07 January 2010
169 - Return by a company purchasing its own shares 18 August 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 17 January 2005
363s - Annual Return 25 January 2004
AA - Annual Accounts 28 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 07 February 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 August 2001
287 - Change in situation or address of Registered Office 22 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 12 February 1996
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1995
NEWINC - New incorporation documents 27 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.