About

Registered Number: 01790834
Date of Incorporation: 10/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 7 Swan Alley, Ormskirk, Lancashire, L39 2EQ

 

Founded in 1984, Ashgar Ltd has its registered office in Ormskirk, it has a status of "Active". The organisation has 6 directors listed as Ramsbottom, Patrica Elizabeth Frances, Ramsbottom, Ernest Ian, Ramsbottom, Patrica Elizabeth Frances, Fyles, Anne Patricia, Fyles, John, Ramsbottom, Patricia Elizabeth Frances in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSBOTTOM, Ernest Ian N/A - 1
RAMSBOTTOM, Patrica Elizabeth Frances 21 June 2010 - 1
FYLES, Anne Patricia 01 December 2004 01 November 2010 1
FYLES, John 15 April 1992 01 December 2004 1
RAMSBOTTOM, Patricia Elizabeth Frances N/A 27 August 1992 1
Secretary Name Appointed Resigned Total Appointments
RAMSBOTTOM, Patrica Elizabeth Frances 01 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 30 November 2010
AP03 - Appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 16 December 1998
287 - Change in situation or address of Registered Office 13 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 24 July 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 12 May 1995
395 - Particulars of a mortgage or charge 27 February 1995
AA - Annual Accounts 19 January 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 18 May 1994
363s - Annual Return 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1993
288 - N/A 29 January 1993
AA - Annual Accounts 26 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
AA - Annual Accounts 06 July 1992
288 - N/A 06 July 1992
363s - Annual Return 06 July 1992
287 - Change in situation or address of Registered Office 18 October 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 02 June 1991
395 - Particulars of a mortgage or charge 23 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
287 - Change in situation or address of Registered Office 05 April 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 20 March 1990
395 - Particulars of a mortgage or charge 09 March 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 28 June 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 1995 Outstanding

N/A

Debenture 24 November 1992 Outstanding

N/A

Legal charge 09 May 1991 Fully Satisfied

N/A

Legal charge 09 May 1991 Outstanding

N/A

Legal charge 28 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.