Check the

ASHTON DESIGN COMPANY LIMITED

Company
ASHTON DESIGN COMPANY LIMITED (02890426)

ASHTON DESIGN COMPANY

Phone: 01473 276 030
A⁺ rating

ABOUT ASHTON DESIGN COMPANY LIMITED

Ashton Design Company Ltd was established in 1984. The company undertakes all types of architectural projects ranging from Schools, commercial, retail and residential, specialising in private housing from new developments to refurbishments, conversions, extensions etc. Ashton Design maintains a flexible approach to all our clients, offering an individual and personal service ranging from initial concept design through to project management.

The company is proud to present a small selection of the type and variety of projects undertaken.

KEY FINANCES

Year
2017
Assets
£79.92k ▲ £20.16k (33.74 %)
Cash
£50.44k ▲ £33.3k (194.29 %)
Liabilities
£48.79k ▼ £-3.32k (-6.37 %)
Net Worth
£31.14k ▲ £23.48k (306.90 %)

REGISTRATION INFO

Company name
ASHTON DESIGN COMPANY LIMITED
Company number
02890426
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
ashtondesign.co.uk
Phones
01473 276 030
01473 276 031
Registered Address
21 LODGE LANE,
GRAYS,
ESSEX,
RM17 5RY

ECONOMIC ACTIVITIES

70100
Activities of head offices

LAST EVENTS

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100

CHARGES

6 February 1995
Status
Satisfied on 2 March 2010
Delivered
10 February 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ASHTON DESIGN COMPANY LIMITED DIRECTORS

Sally Ann Ashton

  Acting PSC
Appointed
01 April 1996
Role
Secretary
Nationality
British
Address
21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
Name
ASHTON, Sally Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Robert Ashton

  Acting PSC
Appointed
24 January 1994
Occupation
Building Designer
Role
Director
Age
74
Nationality
British
Address
21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
Country Of Residence
United Kingdom
Name
ASHTON, Michael Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nathan John Ashton

  Acting
Appointed
13 July 2010
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
21 Lodge Lane, Grays, Essex, United Kingdom, RM17 5RY
Country Of Residence
England
Name
ASHTON, Nathan John

Patrick Allen

  Resigned
Appointed
24 January 1994
Resigned
29 March 1996
Role
Secretary
Address
11 Taunton Close, Ipswich, Suffolk, IP1 6SX
Name
ALLEN, Patrick

CCS SECRETARIES LIMITED

  Resigned
Appointed
24 January 1994
Resigned
24 January 1994
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

Patrick Allen

  Resigned
Appointed
24 January 1994
Resigned
29 March 1996
Occupation
Architect
Role
Director
Age
77
Nationality
British
Address
11 Taunton Close, Ipswich, Suffolk, IP1 6SX
Country Of Residence
England
Name
ALLEN, Patrick

CCS DIRECTORS LIMITED

  Resigned
Appointed
24 January 1994
Resigned
24 January 1994
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

Jonathan Vaughan Treherne Marks

  Resigned
Appointed
01 August 1997
Resigned
02 June 2004
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Hill House Pytches Road, Woodbridge, Suffolk, IP12 1EP
Country Of Residence
United Kingdom
Name
MARKS, Jonathan Vaughan Treherne

REVIEWS


Check The Company
Excellent according to the company’s financial health.