General information

Name:

Ashwell Systems Limited

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 06431320

Incorporation date: 2007-11-19

Dissolution date: 2020-02-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ashwell Systems came into being in 2007 as a company enlisted under no 06431320, located at NR3 1RT Norwich at 15 Palace Street. This company's last known status was dissolved. Ashwell Systems had been in this business field for thirteen years.

The executives were as follow: Valerie M. appointed seventeen years ago and Paul M. appointed in 2007 in November.

Executives who had control over the firm were as follows: Paul M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Valerie M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Valerie M.

Role: Director

Appointed: 19 November 2007

Latest update: 7 June 2023

Valerie M.

Role: Secretary

Appointed: 19 November 2007

Latest update: 7 June 2023

Paul M.

Role: Director

Appointed: 19 November 2007

Latest update: 7 June 2023

People with significant control

Paul M.
Notified on 19 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie M.
Notified on 19 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 03 December 2019
Confirmation statement last made up date 19 November 2018
Annual Accounts 15/04/2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 15/04/2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 June 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 April 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 23/04/2014
Date Approval Accounts 23/04/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Fields 22 Swathing Cranworth

Post code:

IP25 7SJ

City / Town:

Thetford

HQ address,
2015

Address:

Fields 22 Swathing Cranworth

Post code:

IP25 7SJ

City / Town:

Thetford

HQ address,
2016

Address:

Fields 22 Swathing Cranworth

Post code:

IP25 7SJ

City / Town:

Thetford

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies