5 Ashdown Uckfield Limited

General information

Name:

5 Ashdown Uckfield Ltd

Office Address:

5 Ashdown Garage Uckfield Coopers Row Five Ashdown TN22 3AP Uckfield

Number: 07919208

Incorporation date: 2012-01-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

5 Ashdown Uckfield came into being in 2012 as a company enlisted under no 07919208, located at TN22 3AP Uckfield at 5 Ashdown Garage Uckfield Coopers Row. It has been in business for twelve years and its status at the time is active. The firm's classified under the NACE and SIC code 45112 : Sale of used cars and light motor vehicles. 2022-02-28 is the last time the company accounts were filed.

As mentioned in this particular company's executives data, since September 2020 there have been two directors: Lisa K. and John K..

Executives with significant control over the firm are: John K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lisa K.

Role: Director

Appointed: 22 September 2020

Latest update: 29 January 2024

John K.

Role: Director

Appointed: 23 January 2012

Latest update: 29 January 2024

People with significant control

John K.
Notified on 19 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 12 June 2013
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 February 2015
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 10 November 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 28 February 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Closest Companies - by postcode