About

Registered Number: 04277771
Date of Incorporation: 28/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 37 Crownoakes Drive, Wordsley, Stourbridge, DY8 5SQ,

 

Having been setup in 2001, Ashton Electrical Services (West Midlands) Ltd have registered office in Stourbridge, it's status at Companies House is "Active". The current directors of Ashton Electrical Services (West Midlands) Ltd are Smalley, Lewis James, Smalley, Marni Jayne, Smalley, Marni Jayne, Stevens, Charles Laurence. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLEY, Lewis James 28 August 2001 - 1
SMALLEY, Marni Jayne 28 August 2001 25 March 2008 1
STEVENS, Charles Laurence 25 March 2008 25 August 2011 1
Secretary Name Appointed Resigned Total Appointments
SMALLEY, Marni Jayne 25 August 2011 08 January 2017 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 08 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
RESOLUTIONS - N/A 29 December 2011
CONNOT - N/A 29 December 2011
AR01 - Annual Return 25 August 2011
AP03 - Appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 14 June 2003
363s - Annual Return 10 September 2002
287 - Change in situation or address of Registered Office 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.