Ash Contracting Limited

General information

Name:

Ash Contracting Ltd

Office Address:

83 Cambridge Street Pimlico SW1V 4PS London

Number: 05076612

Incorporation date: 2004-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ash Contracting came into being in 2004 as a company enlisted under no 05076612, located at SW1V 4PS London at 83 Cambridge Street. This company has been in business for twenty years and its last known status is active. The business name of the company was replaced in 2004 to Ash Contracting Limited. This enterprise previous business name was Cooper Clarke Special Works. The company's Standard Industrial Classification Code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Ash Contracting Ltd reported its latest accounts for the financial year up to 2022-12-31. The business most recent confirmation statement was submitted on 2023-06-02.

4 transactions have been registered in 0201 with a sum total of £588,368.

David C., Christopher H., Richard H. and 5 remaining, listed below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2017. Furthermore, the managing director's tasks are often supported by a secretary - Dean C., who joined the following firm in 2004.

  • Previous company's names
  • Ash Contracting Limited 2004-12-14
  • Cooper Clarke Special Works Limited 2004-03-17

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 26 June 2017

Latest update: 22 March 2024

Christopher H.

Role: Director

Appointed: 15 November 2016

Latest update: 22 March 2024

Richard H.

Role: Director

Appointed: 01 January 2016

Latest update: 22 March 2024

Paul T.

Role: Director

Appointed: 18 June 2013

Latest update: 22 March 2024

Matthew C.

Role: Director

Appointed: 12 September 2012

Latest update: 22 March 2024

Julie G.

Role: Director

Appointed: 01 January 2012

Latest update: 22 March 2024

Peter S.

Role: Director

Appointed: 01 June 2009

Latest update: 22 March 2024

Dean C.

Role: Secretary

Appointed: 17 March 2004

Latest update: 22 March 2024

Dean C.

Role: Director

Appointed: 17 March 2004

Latest update: 22 March 2024

People with significant control

The companies that control this firm are as follows: Ash Connect Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pimlico at Cambridge Street, SW1V 4PS, London and was registered as a PSC under the registration number 10839401.

Ash Connect Limited
Address: 83 Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10839401
Notified on 28 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dean C.
Notified on 2 June 2017
Ceased on 28 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 September 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 25 June 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
0201 London Borough of Hounslow 4 £ 588 368.00
0201-03-30 4263754 £ 219 748.00 Payment To Main Contractor
0201-03-03 4254707 £ 204 159.00 Payment To Main Contractor
0201-02-06 4245611 £ 107 602.00 Payment To Main Contractor

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies