About

Registered Number: 02903513
Date of Incorporation: 01/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 14 London Street, Andover, Hampshire, SP10 2PA

 

Ashdale Engineering (Hampshire) Ltd was registered on 01 March 1994 and has its registered office in Hampshire. We don't currently know the number of employees at the business. There are 6 directors listed as Bell, David Alexander, Lockie, Hazel, Lockie, James Edward, Stepney, Jason Paul, Stepney, John Derek, Swaisland, Gary John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David Alexander 01 March 1994 - 1
LOCKIE, Hazel 01 March 1994 - 1
LOCKIE, James Edward 01 March 1994 - 1
STEPNEY, Jason Paul 06 April 2004 - 1
STEPNEY, John Derek 01 March 1994 - 1
SWAISLAND, Gary John 01 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 06 June 2014
MR01 - N/A 30 May 2014
MR01 - N/A 16 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 18 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 24 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 08 January 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 11 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 28 December 1995
395 - Particulars of a mortgage or charge 10 October 1995
363s - Annual Return 10 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1994
395 - Particulars of a mortgage or charge 21 June 1994
395 - Particulars of a mortgage or charge 21 June 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 01 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

A registered charge 07 May 2014 Outstanding

N/A

Legal charge 23 October 2008 Fully Satisfied

N/A

Single debenture 29 September 1995 Outstanding

N/A

Debenture 09 June 1994 Outstanding

N/A

Legal charge 09 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.