General information

Name:

Ashdene Garage Ltd

Office Address:

Office 43, The Cobalt Building 1600 Eureka Park Lower Pemberton TN25 4BF Ashford

Number: 06748727

Incorporation date: 2008-11-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06748727 sixteen years ago, Ashdene Garage Limited is a Private Limited Company. The business actual office address is Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford. The firm's SIC and NACE codes are 45200 and has the NACE code: Maintenance and repair of motor vehicles. 2022-03-31 is the last time when the company accounts were reported.

There's just one managing director currently supervising the following company, specifically Jamie T. who's been doing the director's tasks since 2008-11-13. Since 2009-06-01 Sandie F., had been managing the company up to the moment of the resignation on 2022-05-31. As a follow-up another director, namely Andrew D. resigned on 2008-11-13.

Jamie T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jamie T.

Role: Director

Appointed: 01 December 2020

Latest update: 2 May 2024

People with significant control

Jamie T.
Notified on 28 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Allan F.
Notified on 6 April 2016
Ceased on 28 August 2021
Nature of control:
1/2 or less of voting rights
Sandra F.
Notified on 6 April 2016
Ceased on 28 August 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 19 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 September 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2012
Annual Accounts 16 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 November 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

150 High Street

Post code:

TN13 1XE

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
15
Company Age

Closest Companies - by postcode