Company NameMichael Ashburn Limited
DirectorMichael Ashburn
Company StatusActive
Company Number06890330
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ashburn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hallington Drive
Seaton Delaval
Tyne And Wear
NE25 0JB
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address1 Wallington Court
Seaton Delaval
Whitley Bay
NE25 0DA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardHolywell
Built Up AreaSeaton Delaval

Shareholders

1 at £1Michael Ashburn
100.00%
Ordinary

Financials

Year2014
Net Worth£90,580
Cash£107,015
Current Liabilities£19,499

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
13 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
3 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 October 2016Registered office address changed from 72 Hallington Drive Seaton Delaval Tyne and Wear NE25 0JB to 1 Wallington Court Seaton Delaval Whitley Bay NE25 0DA on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 72 Hallington Drive Seaton Delaval Tyne and Wear NE25 0JB to 1 Wallington Court Seaton Delaval Whitley Bay NE25 0DA on 11 October 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Michael Ashburn on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Michael Ashburn on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Michael Ashburn on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2009Director appointed michael ashburn (2 pages)
7 May 2009Director appointed michael ashburn (2 pages)
2 May 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
2 May 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
2 May 2009Registered office changed on 02/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
2 May 2009Appointment terminated director christopher pellatt (1 page)
2 May 2009Registered office changed on 02/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
2 May 2009Appointment terminated director christopher pellatt (1 page)
28 April 2009Incorporation (14 pages)
28 April 2009Incorporation (14 pages)