Ashton Sweet Mart Limited

General information

Name:

Ashton Sweet Mart Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 05292279

Incorporation date: 2004-11-21

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

05292279 - registration number assigned to Ashton Sweet Mart Limited. The company was registered as a Private Limited Company on 2004-11-21. The company has existed on the British market for twenty years. The enterprise may be reached at Business Innovation Centre Harry Weston Road in Coventry. The head office's post code assigned to this address is CV3 2TX. The enterprise's principal business activity number is 46310 - Wholesale of fruit and vegetables. The company's most recent annual accounts cover the period up to 2020-01-31 and the most recent confirmation statement was filed on 2019-02-05.

Trade marks

Trademark UK00003196554
Trademark image:-
Status:Registered
Filing date:2016-11-14
Date of entry in register:2017-03-10
Renewal date:2026-11-14
Owner name:Ashton Sweet Mart Limited
Owner address:A S M Cash & Carry, 75-83 Oldham Road, ASHTON-UNDER-LYNE, United Kingdom, OL6 7DF

Financial data based on annual reports

Company staff

Rajesh S.

Role: Secretary

Appointed: 24 January 2005

Latest update: 15 November 2023

Harish S.

Role: Director

Appointed: 21 November 2004

Latest update: 15 November 2023

Rajesh S.

Role: Director

Appointed: 21 November 2004

Latest update: 15 November 2023

People with significant control

Harish S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Rajesh S.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2019
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 April 2013
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 April 2016
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Thursday 19th January 2023 (AD01)
filed on: 19th, January 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
  • 47290 : Other retail sale of food in specialised stores
  • 47210 : Retail sale of fruit and vegetables in specialised stores
  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
19
Company Age

Closest Companies - by postcode