Ashbrooke Manufacturing Limited (reg no 11558885) is a private limited company founded on 2018-09-07 originating in England. This company is registered at 29A High Street, Weedon, Northampton NN7 4QD. Ashbrooke Manufacturing Limited is operating under SIC: 31020 that means "manufacture of kitchen furniture".
Company details
Name
Ashbrooke Manufacturing Limited
Number
11558885
Date of Incorporation:
September 7, 2018
End of financial year:
30 September
Address:
29a High Street, Weedon, Northampton, NN7 4QD
SIC code:
31020 - Manufacture of kitchen furniture
As for the 1 managing director that can be found in the company, we can name: Andrew E. (appointed on 07 September 2018). The Companies House indexes 1 person of significant control - Andrew E., the single professional in the company who has over 3/4 of shares.
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates 2020/09/06
filed on: 13th, January 2021
| confirmation statement
Free Download
(4 pages)
(CH01) On 2021/01/12 director's details were changed
filed on: 12th, January 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: 2021/01/12. New Address: 29a High Street Weedon Northampton NN7 4QD. Previous address: 4a Syers Green Lane Long Buckby Northampton NN6 7QP England
filed on: 12th, January 2021
| address
Free Download
(1 page)
(AD01) Address change date: 2020/02/25. New Address: 4a Syers Green Lane Long Buckby Northampton NN6 7QP. Previous address: Unit 4 Station Goods Yard Station Road Long Buckby Northampton Northamptonshire NN6 7QA England
filed on: 25th, February 2020
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 2019/09/06
filed on: 8th, January 2020
| confirmation statement
Free Download
(5 pages)
(CH01) On 2020/01/08 director's details were changed
filed on: 8th, January 2020
| officers
Free Download
(2 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
Free Download
(1 page)
(NEWINC) Company registration
filed on: 7th, September 2018
| incorporation
Free Download
(24 pages)
(SH01) 100.00 GBP is the capital in company's statement on 2018/09/07
capital