About

Registered Number: 03046010
Date of Incorporation: 13/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: West 3 The Pavilion, Strelley Hall, Nottingham, NG8 6PE,

 

Having been setup in 1995, Ashwell Controls Ltd has its registered office in Nottingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Boorn, Colin, Boorn, Marion Violet, Jacquety, Henri Louis for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORN, Colin 17 May 1995 - 1
BOORN, Marion Violet 17 May 1995 - 1
JACQUETY, Henri Louis 10 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 20 March 2018
AD01 - Change of registered office address 16 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 January 2016
SH01 - Return of Allotment of shares 22 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 March 2015
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 July 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 March 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 06 February 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 05 March 1997
225 - Change of Accounting Reference Date 17 February 1997
363s - Annual Return 21 January 1997
123 - Notice of increase in nominal capital 13 July 1995
CERTNM - Change of name certificate 23 June 1995
287 - Change in situation or address of Registered Office 21 June 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.