ASHFORD GARAGE EQUIPMENT LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, Kent
StatusACTIVE
Company No.06479795
CategoryPrivate Limited Company
Incorporated22 Jan 2008
Age16 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASHFORD GARAGE EQUIPMENT LIMITED is an active private limited company with number 06479795. It was incorporated 16 years, 5 months, 13 days ago, on 22 January 2008. The company address is Henwood House Henwood House, Ashford, TN24 8DH, Kent.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Fryer

Termination date: 2022-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan David Fryer

Appointment date: 2022-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Jonathan David Fryer

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan David Fryer

Cessation date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-25

Psc name: Mr Darren James Fryer

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2020

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-23

Officer name: Trice Books Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Mr Jonathan David Fryer

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Jonathan David Fryer

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-28

Officer name: Mr Darren Fryer

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicky Louise Peattie

Termination date: 2019-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Executors of David John Fryer

Cessation date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren James Fryer

Notification date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan David Fryer

Notification date: 2018-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064797950004

Charge creation date: 2018-12-10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Mr Darren James Fryer

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-24

Psc name: Mr David John Fryer

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicky Louise Peattie

Appointment date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Fryer

Termination date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Fryer

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Fryer

Appointment date: 2017-09-18

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Fryer

Appointment date: 2015-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-09

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064797950003

Charge creation date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-31

Officer name: Trice Books Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David John Fryer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david fryer / 04/03/2009

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT HILL WELFARE COMMUNITY HALL GROUP LTD

BEAUFORT HILL WELFARE COMMUNITY HALL BEAUFORT HILL,EBBW VALE,NP23 5QW

Number:09341536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVERGIN LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11328429
Status:ACTIVE
Category:Private Limited Company

FROGHOPPER SERVICES LTD

6 WHITBURN ROAD,SUNDERLAND,SR6 7QL

Number:09083613
Status:ACTIVE
Category:Private Limited Company

GIFTED TURTLES LTD

MIDSUMMER COTTAGE, 1 THE MANSE,MAYFIELD,TN20 6AR

Number:10562666
Status:ACTIVE
Category:Private Limited Company

GILLINGHAM CONVENIENCE STORE LTD

185 HIGH STREET,GILLINGHAM,ME7 1AQ

Number:10210479
Status:ACTIVE
Category:Private Limited Company

HARDYFINCH LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:10623342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source