About

Registered Number: 04562311
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Ashness, Green Lane, Ashington, Northumberland, NE63 8DJ

 

Ashington Van Centre Ltd was founded on 14 October 2002 and has its registered office in Ashington, Northumberland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Graeme 14 October 2002 - 1
STEPHENSON, Wayne 14 October 2002 30 November 2004 1
THOMPSON, Julie 30 December 2004 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Helen 14 October 2002 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 04 June 2003
225 - Change of Accounting Reference Date 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.