Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBON SERVICES LIMITED
Company Information for

ASHBON SERVICES LIMITED

JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
Company Registration Number
02941048
Private Limited Company
Active

Company Overview

About Ashbon Services Ltd
ASHBON SERVICES LIMITED was founded on 1994-06-21 and has its registered office in Preston Brook. The organisation's status is listed as "Active". Ashbon Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHBON SERVICES LIMITED
 
Legal Registered Office
JOHNSON HOUSE ABBOTS PARK
MONKS WAY
PRESTON BROOK
CHESHIRE
WA7 3GH
Other companies in NG22
 
Filing Information
Company Number 02941048
Company ID Number 02941048
Date formed 1994-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBON SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AVIJIT KAR
Company Secretary 2015-11-27
YVONNE MAY MONAGHAN
Director 2015-11-27
CHRISTOPHER SANDER
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PANKAJKUMAR VITALBHAI PATEL
Director 1994-07-12 2015-11-27
SANJAY PATEL
Director 2013-12-30 2015-11-27
BIPINCHANDRA VITHALBHAL PATEL
Director 1997-01-23 2011-05-09
JYOTIKA PATEL
Company Secretary 1984-07-12 2010-07-27
STUART MARKS
Company Secretary 1994-07-07 1994-07-12
COLIN ROBINSON
Director 1994-07-07 1994-07-12
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-06-21 1994-07-07
WILDMAN & BATTELL LIMITED
Nominated Director 1994-06-21 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
CHRISTOPHER SANDER STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
CHRISTOPHER SANDER CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER BENTLEY TEXTILE SERVICES LIMITED Director 2015-04-30 CURRENT 2001-05-16 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-23PSC05Change of details for 00523335 as a person with significant control on 2020-06-19
2019-12-31TM02Termination of appointment of Avijit Kar on 2019-12-31
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM C/O Johnsons Apparelmaster Ltd Johnsons Apparelmaster Ltd Pittman Way Fulwood Preston PR2 9ZD England
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of 00523335 as a person with significant control on 2016-04-07
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 40000
2016-07-04AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029410480012
2016-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O JOHNSONS APPARELMASTER LTD PITTMAN WAY FULWOOD PRESTON PR2 9ZD ENGLAND
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD UNITED KINGDOM
2016-01-05AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJKUMAR PATEL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2015-12-14AP03Appointment of Mr Avijit Kar as company secretary on 2015-11-27
2015-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER SANDER
2015-12-14AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2015-12-08CC04Statement of company's objects
2015-12-08RES01ADOPT ARTICLES 27/11/2015
2015-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-11-07DISS40DISS40 (DISS40(SOAD))
2015-11-03GAZ1FIRST GAZETTE
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-09AR0121/06/15 FULL LIST
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029410480012
2014-07-16AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-16AR0121/06/14 FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR SANJAY PATEL
2013-08-23AR0121/06/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-08AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2012-08-02AR0121/06/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O TAX ARCHITECTURE LLP 7 DERBY TERRACE THE PARK NOTTINGHAM NG7 1ND UNITED KINGDOM
2012-03-21AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-28AR0121/06/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BIPINCHANDRA PATEL
2011-03-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-08-09AR0121/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJKUMAR VITALBHAI PATEL / 27/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BIPINCHANDRA VITHALBHAL PATEL / 27/07/2010
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY JYOTIKA PATEL
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY UNITED KINGDOM
2010-05-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-14363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / JYOTILA PATEL / 21/06/2009
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-18363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-12363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-12363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-06363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-02363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1066778 Expired Licenced property: UNITS 5 & 6 ALMA PARK ROAD GRANTHAM LINCS NG31 9SE;LAND AT WARREN WAY OFF ALMA PARK ROAD GRANTHAM NG31 9SE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Satisfied ALDERMORE BANK PLC
CHATTEL MORTGAGE 2012-01-31 Satisfied LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2010-10-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2009-12-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-05-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-08-19 Satisfied NMB-HELLER LIMITED
LEGAL CHARGE 2003-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1997-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 1,299,549
Creditors Due Within One Year 2011-08-01 £ 984,956
Provisions For Liabilities Charges 2011-08-01 £ 377,838

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBON SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 40,000
Cash Bank In Hand 2011-08-01 £ 101,194
Current Assets 2011-08-01 £ 1,176,330
Debtors 2011-08-01 £ 1,065,684
Fixed Assets 2011-08-01 £ 2,217,796
Secured Debts 2011-08-01 £ 1,707,133
Shareholder Funds 2011-08-01 £ 662,985
Stocks Inventory 2011-08-01 £ 9,452
Tangible Fixed Assets 2011-08-01 £ 2,217,796

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHBON SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBON SERVICES LIMITED
Trademarks
We have not found any records of ASHBON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBON SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as ASHBON SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHBON SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBON SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBON SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.