ASHFORD MOULDINGS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1EW

Company number 00965699
Status Active
Incorporation Date 7 November 1969
Company Type Private Limited Company
Address HILTON ROAD, COBBS WORD ESTATE, ASHFORD, KENT, TN23 1EW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ASHFORD MOULDINGS LIMITED are www.ashfordmouldings.co.uk, and www.ashford-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Wye Rail Station is 4 miles; to Charing (Kent) Rail Station is 4.9 miles; to Ham Street Rail Station is 5.7 miles; to Lenham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashford Mouldings Limited is a Private Limited Company. The company registration number is 00965699. Ashford Mouldings Limited has been working since 07 November 1969. The present status of the company is Active. The registered address of Ashford Mouldings Limited is Hilton Road Cobbs Word Estate Ashford Kent Tn23 1ew. . SIMMONDS, Sonia Maria Isabel is a Secretary of the company. SIMMONDS, Edwin James is a Director of the company. SIMMONDS, Sonia Maria Isabel is a Director of the company. Secretary MORTIMER, Dennis George has been resigned. Director CLARK, Thomas Boyd has been resigned. Director CLARK, Thomas Boyd has been resigned. Director MORTIMER, Dennis George has been resigned. The company operates in "Other manufacturing n.e.c.".


ashford mouldings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONDS, Sonia Maria Isabel
Appointed Date: 03 October 1994

Director
SIMMONDS, Edwin James
Appointed Date: 03 October 1994
72 years old

Director
SIMMONDS, Sonia Maria Isabel
Appointed Date: 03 October 1994
64 years old

Resigned Directors

Secretary
MORTIMER, Dennis George
Resigned: 03 October 1994

Director
CLARK, Thomas Boyd
Resigned: 17 May 2010
Appointed Date: 30 January 2000
81 years old

Director
CLARK, Thomas Boyd
Resigned: 03 October 1994
81 years old

Director
MORTIMER, Dennis George
Resigned: 03 October 1994
99 years old

Persons With Significant Control

Mr Edwin James Simmonds
Notified on: 7 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Sonia Maria Isabel Froglia-Simmonds
Notified on: 7 April 2016
64 years old
Nature of control: Has significant influence or control

ASHFORD MOULDINGS LIMITED Events

21 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 May 2016
Satisfaction of charge 5 in full
25 May 2016
Satisfaction of charge 6 in full
...
... and 80 more events
17 Feb 1988
Return made up to 02/09/87; full list of members

27 Jan 1987
Director resigned;new director appointed

01 Dec 1986
Full accounts made up to 30 June 1986

01 Dec 1986
Return made up to 03/09/86; full list of members

15 Nov 1986
Director resigned

ASHFORD MOULDINGS LIMITED Charges

29 July 2010
Chattel mortgage
Delivered: 6 August 2010
Status: Satisfied on 25 May 2016
Persons entitled: Da Phillips & Co LTD Edwin James Simmonds and Sonia Maria Isabelle Froglia Simmonds
Description: Netstal synergy 2400-900/460 with s/no 9NL00174 together…
2 June 2008
Guarantee & debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied on 25 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1998
Chattel mortgage
Delivered: 15 December 1998
Status: Satisfied on 25 May 2016
Persons entitled: Lombard North Central PLC
Description: 1 x netstal injection moulding machine synergy 800-230. 1 x…
3 October 1994
Mortgage debenture
Delivered: 10 October 1994
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 December 1980
Guarantee & debenture
Delivered: 8 January 1981
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge over all the…
31 October 1974
Debenture
Delivered: 12 November 1974
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge over all the…
15 March 1971
Debenture
Delivered: 31 March 1971
Status: Satisfied on 28 October 1994
Persons entitled: Industrial and Commercial Finance Corporatiojn LTD.
Description: Undertaking and all property and assets present and future…