Ashdene Garage Limited
Private Limited Company
Ashdene Garage Limited
Office 43, The Cobalt Building 1600 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
Company Name | Ashdene Garage Limited |
---|
Company Status | Active |
---|
Company Number | 06748727 |
---|
Incorporation Date | 13 November 2008 (15 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Jamie Thirkell |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of Used Cars and Light Motor Vehicles |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 27 November 2024 (7 months from now) |
---|
Registered Address | Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Ashford |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Ashford (Ashford) |
---|
Parish | Boughton Aluph |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 27 November 2024 (7 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45112) | Sale of used cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
10 December 2020 | Total exemption full accounts made up to 31 March 2020 | 12 pages |
---|
1 December 2020 | Appointment of Miss Jamie Fisher as a director on 1 December 2020 | 2 pages |
---|
27 November 2020 | Confirmation statement made on 13 November 2020 with updates | 5 pages |
---|
30 October 2020 | Director's details changed for Ms Sandra Maria Fisher on 29 October 2020 | 2 pages |
---|
29 October 2020 | Director's details changed for Ms Sandie Fisher on 29 October 2020 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—