About

Registered Number: 05383710
Date of Incorporation: 07/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Established in 2005, Ashford Bed Centre Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Hanson, Dominique Catherine, Hanson, Nicholas Richard for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Dominique Catherine 01 December 2007 - 1
HANSON, Nicholas Richard 07 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
MR04 - N/A 14 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 December 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 30 April 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 13 March 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
395 - Particulars of a mortgage or charge 14 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.