About

Registered Number: 03323385
Date of Incorporation: 24/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 Carlingford Road, Stockton Heath, Warrington, Cheshire, WA4 6SA,

 

Ashworth Process Control Ltd was registered on 24 February 1997 with its registered office in Warrington in Cheshire, it's status at Companies House is "Active". The current directors of this company are listed as Ashworth, Karen Dawn, Ashworth, Paul John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Karen Dawn 24 February 1997 - 1
ASHWORTH, Paul John 24 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 19 March 1999
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
225 - Change of Accounting Reference Date 20 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.