S & T ASHBY FORGINGS LTD

Sme House Sme House, Hereford, HR2 6DR, England
StatusACTIVE
Company No.08582791
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

S & T ASHBY FORGINGS LTD is an active private limited company with number 08582791. It was incorporated 11 years, 11 days ago, on 25 June 2013. The company address is Sme House Sme House, Hereford, HR2 6DR, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Db Ironworks Ltd

Notification date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: West Lodge Rainbow Street Leominster Herefordshire HR6 8DQ

New address: Sme House Holme Lacy Industrial Estate Hereford HR2 6DR

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mckellar Ashby

Termination date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Grant-Bond

Appointment date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Mckellar Ashby

Cessation date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Mr Simon Mckellar Ashby

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-12

Officer name: Simon Mckellar Ashby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-25

Psc name: Mr Simon Mckellar Ashby

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Simon Mckellar Ashby

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Simon Mckellar Ashby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Mckellar Ashby

Notification date: 2017-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Ashby

Termination date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-17

New date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 17 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2013

Action Date: 17 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-07-17

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO SCOTTISH DEVELOPMENTS LIMITED

29 DORSET STREET,LONDON,W1U 8AT

Number:02186328
Status:ACTIVE
Category:Private Limited Company

ARMOUR COATINGS SOLUTIONS LTD

UNIT 3A ALSTON WORKS,BARNET,EN5 4EL

Number:11968208
Status:ACTIVE
Category:Private Limited Company

MME ELECTRICAL CONTRACTORS LIMITED

MERIDIAN HOUSE,BROXBOURNE,EN10 6XS

Number:05108890
Status:ACTIVE
Category:Private Limited Company

OUTPOST HOTELS LIMITED

77-79 EBURY STREET,LONDON,SW1W 0NZ

Number:10735244
Status:ACTIVE
Category:Private Limited Company

RIDICULUM LIMITED

5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:08547102
Status:ACTIVE
Category:Private Limited Company

SI LOGISTICS LIMITED

8 REGINALD STREET,BRADFORD,BD5 9NA

Number:11694721
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