Company NameAshwells Limited
DirectorSukhjit Kaur Gill
Company StatusActive
Company Number04032590
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)
Previous NameR. C. Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sukhjit Kaur Gill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameMr Ravinder Pal Singh Gill
NationalityBritish
StatusCurrent
Appointed29 October 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameCraig Anthony Humphries
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Lancaster Court
Clyde Road
Staines
Middlesex
TW19 7RQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMs Sukhjit Kaur Gill
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanwell Road
Ashford
Middlesex
TW15 3ER
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.ashwells.net
Email address[email protected]
Telephone01784 255402
Telephone regionStaines

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Sukhjit Kaur Gill
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£12,073
Current Liabilities£29,172

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

27 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 August 2019Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page)
28 August 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 August 2018Previous accounting period shortened from 29 August 2018 to 30 September 2017 (1 page)
28 August 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
23 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
26 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(3 pages)
26 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(3 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
24 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
27 November 2010Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
5 December 2009Director's details changed for Sukhjit Kaur Gill on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Mr Ravinder Pal Singh Gill on 4 December 2009 (1 page)
5 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 December 2009Secretary's details changed for Mr Ravinder Pal Singh Gill on 4 December 2009 (1 page)
5 December 2009Director's details changed for Sukhjit Kaur Gill on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Mr Ravinder Pal Singh Gill on 4 December 2009 (1 page)
5 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 December 2009Director's details changed for Sukhjit Kaur Gill on 4 December 2009 (2 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page)
18 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
17 September 2007Return made up to 12/07/07; full list of members (2 pages)
17 September 2007Return made up to 12/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 12/07/06; full list of members (2 pages)
9 August 2006Return made up to 12/07/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 August 2005Return made up to 12/07/05; full list of members (2 pages)
23 August 2005Return made up to 12/07/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
30 June 2004Return made up to 12/07/04; full list of members (6 pages)
30 June 2004Return made up to 12/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 February 2004Registered office changed on 19/02/04 from: 4 lancaster court clyde road staines middlesex TW19 7RQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: 4 lancaster court clyde road staines middlesex TW19 7RQ (1 page)
7 July 2003Return made up to 12/07/03; full list of members (6 pages)
7 July 2003Return made up to 12/07/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor 32 church road ashford middlesex TW15 2UY (1 page)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor 32 church road ashford middlesex TW15 2UY (1 page)
7 August 2002Return made up to 12/07/02; full list of members (6 pages)
7 August 2002Return made up to 12/07/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Registered office changed on 13/08/01 from: 22 hadleigh road coventry west midlands CV3 6FF (1 page)
13 August 2001Registered office changed on 13/08/01 from: 22 hadleigh road coventry west midlands CV3 6FF (1 page)
31 July 2001Return made up to 12/07/01; full list of members (6 pages)
31 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Company name changed R. C. accountancy services limit ed\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed R. C. accountancy services limit ed\certificate issued on 30/07/01 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 July 2000New director appointed (2 pages)
12 July 2000Incorporation (16 pages)
12 July 2000Incorporation (16 pages)