ASHDALE ENGINEERING (HAMPSHIRE) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SP10 2PA

Company number 02903513
Status Active
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address 14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ASHDALE ENGINEERING (HAMPSHIRE) LIMITED are www.ashdaleengineeringhampshire.co.uk, and www.ashdale-engineering-hampshire.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and seven months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashdale Engineering Hampshire Limited is a Private Limited Company. The company registration number is 02903513. Ashdale Engineering Hampshire Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of Ashdale Engineering Hampshire Limited is 14 London Street Andover Hampshire Sp10 2pa. The company`s financial liabilities are £177.82k. It is £-28.7k against last year. The cash in hand is £122.48k. It is £-162.8k against last year. And the total assets are £538.27k, which is £-38.28k against last year. LOCKIE, Hazel is a Secretary of the company. BELL, David Alexander is a Director of the company. LOCKIE, Hazel is a Director of the company. LOCKIE, James Edward is a Director of the company. STEPNEY, Jason Paul is a Director of the company. STEPNEY, John Derek is a Director of the company. SWAISLAND, Gary John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Machining".


ashdale engineering (hampshire) Key Finiance

LIABILITIES £177.82k
-14%
CASH £122.48k
-58%
TOTAL ASSETS £538.27k
-7%
All Financial Figures

Current Directors

Secretary
LOCKIE, Hazel
Appointed Date: 01 March 1994

Director
BELL, David Alexander
Appointed Date: 01 March 1994
62 years old

Director
LOCKIE, Hazel
Appointed Date: 01 March 1994
80 years old

Director
LOCKIE, James Edward
Appointed Date: 01 March 1994
86 years old

Director
STEPNEY, Jason Paul
Appointed Date: 06 April 2004
56 years old

Director
STEPNEY, John Derek
Appointed Date: 01 March 1994
60 years old

Director
SWAISLAND, Gary John
Appointed Date: 01 November 2005
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Persons With Significant Control

Mrs Hazel Lockie
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Edward Lockie
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHDALE ENGINEERING (HAMPSHIRE) LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

05 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 60 more events
23 Nov 1994
Accounting reference date notified as 30/04

21 Jun 1994
Particulars of mortgage/charge

21 Jun 1994
Particulars of mortgage/charge

10 Mar 1994
Secretary resigned

01 Mar 1994
Incorporation

ASHDALE ENGINEERING (HAMPSHIRE) LIMITED Charges

21 May 2014
Charge code 0290 3513 0006
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H units 1-6 fleming park mitchell close west portway…
7 May 2014
Charge code 0290 3513 0005
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 6 June 2014
Persons entitled: National Westminster Bank PLC
Description: 1-6 fleming park mitchell close west portway industrial…
29 September 1995
Single debenture
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1994
Debenture
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 1-6 fleming park t/n HP379500 together with all…
9 June 1994
Legal charge
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units nos 1-6 fleming park andover hants t/n HP379500…