About

Registered Number: 06479795
Date of Incorporation: 22/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Based in Kent, Ashford Garage Equipment Ltd was founded on 22 January 2008, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRYER, Darren 09 January 2015 - 1
TRICE BOOKS LIMITED 22 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
PSC04 - N/A 30 January 2020
CH04 - Change of particulars for corporate secretary 29 January 2020
PSC04 - N/A 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH03 - Change of particulars for secretary 29 October 2019
RESOLUTIONS - N/A 08 October 2019
SH08 - Notice of name or other designation of class of shares 07 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 01 July 2019
MR04 - N/A 04 February 2019
CS01 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
PSC01 - N/A 01 February 2019
PSC01 - N/A 01 February 2019
MR01 - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 10 December 2018
RESOLUTIONS - N/A 05 December 2018
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 08 November 2018
CS01 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
SH08 - Notice of name or other designation of class of shares 18 September 2017
RESOLUTIONS - N/A 13 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 February 2015
AP03 - Appointment of secretary 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
MR01 - N/A 09 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 31 January 2014
CH03 - Change of particulars for secretary 31 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 23 November 2009
225 - Change of Accounting Reference Date 14 September 2009
395 - Particulars of a mortgage or charge 13 June 2009
395 - Particulars of a mortgage or charge 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 30 April 2008
NEWINC - New incorporation documents 22 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Legal charge 11 June 2009 Outstanding

N/A

Debenture 08 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.