ASH RESOURCES LIMITED
Overview
| Company Name | ASH RESOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01817203 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASH RESOURCES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASH RESOURCES LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASH RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONIER RESOURCES (U.K.) LIMITED | Sep 11, 1984 | Sep 11, 1984 |
| TRUSHELFCO (NO.690) LIMITED | May 17, 1984 | May 17, 1984 |
What are the latest accounts for ASH RESOURCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASH RESOURCES LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2026 |
| Overdue | No |
What are the latest filings for ASH RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 30, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Termination of appointment of Clare Pickering as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for The Rugby Group Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 23, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ASH RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335298250001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 278892820001 | |||||||
| ASTIN, Andrew Robert | Secretary | Toft Cottage Toft Dunchurch CV22 6NR Rugby Warwickshire | British | 60389110001 | ||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| GRIFFIN SMITH, Philip Bernard | Secretary | 12 Avonmere Newbold Road CV21 1EB Rugby Warwickshire | British | 50519780001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248092730001 | |||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BOWMAN, Graham Reavley | Director | 26 Woodlea Avenue LE17 4TU Lutterworth Leicestershire | British | 46195880001 | ||||||
| BROOKS, James Arthur | Director | 63 Fox Dene GU7 1YG Godalming Surrey | British | 52745370002 | ||||||
| BRUCE, Philip James | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | 203643140001 | |||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| EASTWOOD, Stephen John | Director | Threshing Barn Brookhouse Court Birch Cross ST14 8TU Uttoxeter Staffordshire | United Kingdom | British | 97380710001 | |||||
| ECCLES, Bryan | Director | Magpies 68 Northington SO24 9TH Alresford Hampshire | England | British | 109151370001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| HILL, John Lyndon, Dr | Director | 35 Avenue Road CV37 6UW Stratford Upon Avon Warwickshire | British | 1223070001 | ||||||
| JACKSON, Cyril Patrick | Director | The Close Sutton Under Brailes OX15 5BH Banbury Oxfordshire | United Kingdom | British | 7979550001 | |||||
| MCATEER, David John Charlton | Director | Norcroft House 91 Rugby Road Dunchurch CV22 6PQ Rugby Warwickshire | British | 26684770001 | ||||||
| NEWTON, John William | Director | The Chestnuts House Byfield Road Priors Marston CV47 7RP Southam Warwickshire | British | 75741300001 | ||||||
| PICKERING, Clare | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 243695760001 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane TW20 8TD Egham Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | 112697170001 | |||||
| SQUIRES, Richard Alan | Director | Littlecote Holton OX33 1PU Oxford | British | 49697170001 | ||||||
| SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | 11081110001 | ||||||
| TOPHAM, Matthew Edward Currer | Director | Courtyard House Chapel En Le Frith SK23 9UE High Peak Derbyshire | England | British | 45173720001 | |||||
| WYATT, Ian Edward Andrew | Director | 25 Hawthorn Crescent Burbage LE10 2JP Hinckley Leicestershire | British | 9514330001 | ||||||
| ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | 132043870002 |
Who are the persons with significant control of ASH RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rugby Group Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0