About

Registered Number: 05081667
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: PK ASSOCIATES, Access House, 141 Morden Road, Mitcham, Surrey, CR4 4DG

 

Ashley Industrial & Marine Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASQUEZ, Ricardo 01 April 2005 20 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GERLI, Ismael 01 April 2005 20 June 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AAMD - Amended Accounts 31 March 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 02 July 2008
363s - Annual Return 04 July 2007
RESOLUTIONS - N/A 28 June 2007
AA - Annual Accounts 28 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
RESOLUTIONS - N/A 06 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 19 May 2006
RESOLUTIONS - N/A 27 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.