About

Registered Number: 03879201
Date of Incorporation: 18/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Ashford Road, Charing, Ashford, Kent, TN27 0DF

 

Ashford Cold Store Ltd was registered on 18 November 1999 and are based in Ashford, Kent, it's status is listed as "Active". We do not know the number of employees at Ashford Cold Store Ltd. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 November 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 19 November 2015
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 November 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AA - Annual Accounts 14 July 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
123 - Notice of increase in nominal capital 14 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 27 November 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
395 - Particulars of a mortgage or charge 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1999
225 - Change of Accounting Reference Date 05 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 August 2010 Outstanding

N/A

Legal mortgage 19 November 2009 Outstanding

N/A

Debenture 19 November 2009 Outstanding

N/A

Legal charge 12 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.