About

Registered Number: 02890426
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

Ashton Design Company Ltd was registered on 24 January 1994, it has a status of "Active". We don't currently know the number of employees at Ashton Design Company Ltd. There are 4 directors listed for Ashton Design Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Michael Robert 24 January 1994 - 1
ALLEN, Patrick 24 January 1994 29 March 1996 1
ASHTON, Nathan John 13 July 2010 20 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Sally Ann 01 April 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 October 2015
CH03 - Change of particulars for secretary 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AD01 - Change of registered office address 14 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 01 November 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 25 October 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AR01 - Annual Return 04 February 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 18 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 17 January 2001
363s - Annual Return 04 January 2001
363s - Annual Return 29 December 1999
AA - Annual Accounts 04 October 1999
AAMD - Amended Accounts 16 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
CERTNM - Change of name certificate 24 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 25 November 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
287 - Change in situation or address of Registered Office 19 March 1996
363a - Annual Return 12 February 1996
AA - Annual Accounts 27 November 1995
363x - Annual Return 23 April 1995
395 - Particulars of a mortgage or charge 10 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.