About

Registered Number: 05659407
Date of Incorporation: 20/12/2005 (18 years and 3 months ago)
Company Status: Active
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG

 

Based in Derby in Derbyshire, Ashridge Vehicles Ltd was setup in 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Victoria Jane 20 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Derek William 31 January 2018 - 1
JOHNSTON, Robert James 20 December 2005 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
MR04 - N/A 29 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 March 2019
RESOLUTIONS - N/A 06 March 2019
SH08 - Notice of name or other designation of class of shares 05 March 2019
SH01 - Return of Allotment of shares 05 March 2019
SH01 - Return of Allotment of shares 05 March 2019
SH08 - Notice of name or other designation of class of shares 05 March 2019
PSC04 - N/A 22 February 2019
PSC04 - N/A 22 February 2019
AAMD - Amended Accounts 04 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 November 2018
TM02 - Termination of appointment of secretary 31 January 2018
AP03 - Appointment of secretary 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 November 2014
MR04 - N/A 10 May 2014
AR01 - Annual Return 20 December 2013
MR01 - N/A 29 November 2013
AA - Annual Accounts 28 November 2013
MR01 - N/A 22 November 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 17 October 2011
AA01 - Change of accounting reference date 14 April 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AR01 - Annual Return 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 January 2008
363a - Annual Return 20 December 2007
363(353) - N/A 06 January 2007
363a - Annual Return 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
353a - Register of members in non-legible form 03 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.