General information

Name:

Ashley Tate Ltd

Office Address:

Artisans' House 7 Queensbridge NN4 7BF Northampton

Number: 04975475

Incorporation date: 2003-11-25

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ashley Tate came into being in 2003 as a company enlisted under no 04975475, located at NN4 7BF Northampton at Artisans' House. The firm's last known status was dissolved. Ashley Tate had been operating offering its services for at least seventeen years. Ashley Tate Limited was known nineteen years ago under the name of Bekynton.

Within this particular limited company, the majority of director's assignments up till now have been met by Mary W. and Kevin W.. Within the group of these two individuals, Kevin W. had administered the limited company for the longest time, having been a part of company's Management Board for 15 years.

Executives who had significant control over the firm were: Kevin W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mary W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ashley Tate Limited 2005-10-13
  • Bekynton Limited 2003-11-25

Financial data based on annual reports

Company staff

Mary W.

Role: Director

Appointed: 29 January 2010

Latest update: 22 February 2024

Kevin W.

Role: Secretary

Appointed: 11 December 2005

Latest update: 22 February 2024

Kevin W.

Role: Director

Appointed: 24 August 2005

Latest update: 22 February 2024

People with significant control

Kevin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mary W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 January 2021
Confirmation statement last made up date 26 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 May 2013
Annual Accounts 13 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 23rd, July 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies