General information

Name:

Ashwell Biomass Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 02677510

Incorporation date: 1992-01-14

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Contact information

Emails:

  • info@ashwellbiomass.com

Websites

www.ashwellbiomass.com
www.ashwellbiomass.co.uk

Description

Data updated on:

Ashwell Biomass Limited is a Private Limited Company, with headquarters in Lawrence House, 5 St Andrews Hill in Norwich. The head office's zip code is NR2 1AD. The company has been prospering 32 years in the United Kingdom. Its registration number is 02677510. Its listed name switch from Ashwell Engineering Services to Ashwell Biomass Limited came on Tue, 25th Jan 2011. The enterprise's Standard Industrial Classification Code is 33190 and their NACE code stands for Repair of other equipment. Ashwell Biomass Ltd filed its latest accounts for the financial period up to Monday 30th March 2020. Its most recent annual confirmation statement was submitted on Thursday 14th January 2021.

  • Previous company's names
  • Ashwell Biomass Limited 2011-01-25
  • Ashwell Engineering Services Limited 1992-01-14

Financial data based on annual reports

Company staff

Yuen C.

Role: Director

Appointed: 15 June 2010

Latest update: 23 December 2023

David C.

Role: Director

Appointed: 15 June 2010

Latest update: 23 December 2023

People with significant control

Yuen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 30 March 2020
Confirmation statement next due date 28 January 2022
Confirmation statement last made up date 14 January 2021
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013

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
Total exemption full accounts data made up to 2020-03-30 (AA)
filed on: 30th, March 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 12, 35 Pinfold Road Thurmaston

Post code:

LE4 8AT

City / Town:

Leicester

HQ address,
2013

Address:

Unit 12, 35 Pinfold Road Thurmaston

Post code:

LE4 8AT

City / Town:

Leicester

HQ address,
2014

Address:

Unit 12, 35 Pinfold Road Thurmaston

Post code:

LE4 8AT

City / Town:

Leicester

HQ address,
2015

Address:

Unit 12, 35 Pinfold Road Thurmaston

Post code:

LE4 8AT

City / Town:

Leicester

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
2020 South Gloucestershire Council 5 £ 60 370.00
2020-02-01 01-Feb-2013_2934 £ 29 573.00 Building Works
2020-03-21 21-Mar-2013_3291 £ 26 615.70 Building Works
2020-07-05 05-Jul-2013_3118 £ 2 957.30 Building Works
2011 Cornwall Council 1 £ 1 494.00
2011-11-25 233711-1308957 £ 1 494.00 Electrical Maint - Responsive

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 33200 : Installation of industrial machinery and equipment
  • 74901 : Environmental consulting activities
32
Company Age

Closest Companies - by postcode