Tony Ashton Engineering Limited

General information

Name:

Tony Ashton Engineering Ltd

Office Address:

11 Gullycroft Mead Hedge End SO30 4SR Southampton

Number: 08602738

Incorporation date: 2013-07-09

Dissolution date: 2023-09-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08602738 eleven years ago, Tony Ashton Engineering Limited had been a private limited company until 2023-09-19 - the date it was dissolved. The firm's latest office address was 11 Gullycroft Mead Hedge End, Southampton.

Regarding to this particular firm, a variety of director's obligations had been carried out by Nicola A. and Anthony A.. As for these two people, Anthony A. had carried on with the firm for the longest period of time, having been one of the many members of the Management Board for ten years.

Executives who controlled the firm include: Anthony A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicola A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola A.

Role: Director

Appointed: 04 April 2016

Latest update: 18 October 2023

Nicola A.

Role: Secretary

Appointed: 09 July 2013

Latest update: 18 October 2023

Anthony A.

Role: Director

Appointed: 09 July 2013

Latest update: 18 October 2023

People with significant control

Anthony A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola A.
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 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 09 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 April 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

1st Floor Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
10
Company Age

Similar companies nearby

Closest companies