ASHDOWN SPECIALIST CONTRACTORS LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 9AU
Company number 03049836
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address BROCKHAM HOUSE, 4 SMALLFIELD ROAD, HORLEY, SURREY, RH6 9AU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASHDOWN SPECIALIST CONTRACTORS LIMITED are www.ashdownspecialistcontractors.co.uk, and www.ashdown-specialist-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Ashdown Specialist Contractors Limited is a Private Limited Company. The company registration number is 03049836. Ashdown Specialist Contractors Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Ashdown Specialist Contractors Limited is Brockham House 4 Smallfield Road Horley Surrey Rh6 9au. The company`s financial liabilities are £114.98k. It is £-4.35k against last year. The cash in hand is £161.99k. It is £-15.33k against last year. And the total assets are £198.57k, which is £198.57k against last year. EMBLEM, Jill Sandra is a Secretary of the company. EMBLEM, Peter Leonard is a Director of the company. EMBLEM, Trevor Ernest is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


ashdown specialist contractors Key Finiance

LIABILITIES £114.98k
-4%
CASH £161.99k
-9%
TOTAL ASSETS £198.57k
All Financial Figures

Current Directors

Secretary
EMBLEM, Jill Sandra
Appointed Date: 26 April 1995

Director
EMBLEM, Peter Leonard
Appointed Date: 26 April 1995
75 years old

Director
EMBLEM, Trevor Ernest
Appointed Date: 05 April 1998
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995

ASHDOWN SPECIALIST CONTRACTORS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,500

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
17 Jan 1997
Accounts for a small company made up to 31 March 1996
05 Jun 1996
Return made up to 26/04/96; full list of members
  • 363(287) ‐ Registered office changed on 05/06/96

24 Oct 1995
Accounting reference date notified as 31/03

28 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Apr 1995
Incorporation