About

Registered Number: 02784145
Date of Incorporation: 27/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Ghyll Industrial Estate, Heathfield, East Sussex, TN21 8AW

 

Having been setup in 1993, D M & C Ash Ltd have registered office in East Sussex, it has a status of "Active". The current directors of the company are listed as Ash, Sean, Jones, Stephen Richard, Sumpter, Paul Colin, Wallace, Ian Alexander, Head, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Sean 01 August 2020 - 1
JONES, Stephen Richard 22 March 2006 - 1
SUMPTER, Paul Colin 15 March 2006 - 1
WALLACE, Ian Alexander 20 March 2006 - 1
HEAD, Peter 04 January 2011 05 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 30 October 2019
PSC02 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 October 2017
MR01 - N/A 21 December 2016
AA - Annual Accounts 06 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 03 August 2015
MR01 - N/A 25 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 13 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 October 2008
AUD - Auditor's letter of resignation 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 25 October 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AAMD - Amended Accounts 01 December 2005
363a - Annual Return 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 02 November 2004
RESOLUTIONS - N/A 04 June 2004
MEM/ARTS - N/A 04 June 2004
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
AA - Annual Accounts 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
RESOLUTIONS - N/A 28 July 2003
RESOLUTIONS - N/A 28 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 18 August 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 01 March 1994
287 - Change in situation or address of Registered Office 17 November 1993
395 - Particulars of a mortgage or charge 02 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1993
MEM/ARTS - N/A 11 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
287 - Change in situation or address of Registered Office 09 March 1993
CERTNM - Change of name certificate 04 March 1993
CERTNM - Change of name certificate 04 March 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Outstanding

N/A

A registered charge 23 June 2015 Outstanding

N/A

Debenture 01 August 2011 Outstanding

N/A

Mortgage debenture 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.