ASHMAC CONSTRUCTION LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7SL

Company number 04519228
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 4 PAVILLION COURT, PAVILION DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7SL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of ASHMAC CONSTRUCTION LIMITED are www.ashmacconstruction.co.uk, and www.ashmac-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ashmac Construction Limited is a Private Limited Company. The company registration number is 04519228. Ashmac Construction Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Ashmac Construction Limited is 4 Pavillion Court Pavilion Drive Northampton Northamptonshire Nn4 7sl. . EMONDS, Mandy Elizabeth is a Secretary of the company. EMONDS, Gregory is a Director of the company. SOUTHGATE, Andrew is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EMONDS, Mandy Elizabeth
Appointed Date: 28 August 2002

Director
EMONDS, Gregory
Appointed Date: 28 August 2002
56 years old

Director
SOUTHGATE, Andrew
Appointed Date: 28 August 2002
60 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 28 August 2002
Appointed Date: 27 August 2002

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 28 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Gregory Emonds
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Southgate
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHMAC CONSTRUCTION LIMITED Events

19 Oct 2016
Confirmation statement made on 27 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Oct 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 37 more events
02 Oct 2002
New director appointed
02 Oct 2002
New director appointed
02 Oct 2002
Director resigned
02 Oct 2002
Secretary resigned
27 Aug 2002
Incorporation

ASHMAC CONSTRUCTION LIMITED Charges

14 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…