Company Information for ASHFIELD EFFLUENT SERVICES LIMITED
7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH,
|
Company Registration Number
03819680
Private Limited Company
Active |
Company Name | |
---|---|
ASHFIELD EFFLUENT SERVICES LIMITED | |
Legal Registered Office | |
7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Other companies in NG18 | |
Company Number | 03819680 | |
---|---|---|
Company ID Number | 03819680 | |
Date formed | 1999-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB648280126 |
Last Datalog update: | 2024-03-07 03:46:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER EDWARDS |
||
JENNIFER EDWARDS |
||
LEWIS EDWARDS |
||
PAULA WATKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE CHRISTOPHER GILBURT |
Company Secretary | ||
DAVENPORT CREDIT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
DIRECTOR APPOINTED MRS JACQUELINE-KIM TALJAARD | ||
08/02/24 STATEMENT OF CAPITAL GBP 1300 | ||
08/02/24 STATEMENT OF CAPITAL GBP 1400 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LEWIS EDWARDS / 06/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER EDWARDS / 05/08/2016 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1200 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 1200 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 1100 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA WATKINSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS EDWARDS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EDWARDS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER EDWARDS / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 7 SAINT JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 04/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD | |
ELRES | S252 DISP LAYING ACC 04/08/99 | |
ELRES | S386 DISP APP AUDS 04/08/99 | |
88(2)R | AD 04/08/99--------- £ SI 500@1=500 £ IC 2/502 | |
88(2)R | AD 04/08/99--------- £ SI 498@1=498 £ IC 502/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1018867 | Active | Licenced property: HUTHWAITE 13 THE HIGH STREET SUTTON-IN-ASHFIELD GB NG17 2PG;TO THE NORTH SIDE THE GARAGE HIGH STREET HUTHWAITE SUTTON-IN-ASHFIELD HIGH STREET GB NG17 2PG;EXPORT DRIVE STORAGE CITY LTD HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AF. Correspondance address: HUTHWAITE 11-13 HIGH STREET SUTTON-IN-ASHFIELD GB NG17 2PG |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 9,151 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 180,485 |
Creditors Due Within One Year | 2012-08-31 | £ 249,575 |
Provisions For Liabilities Charges | 2013-08-31 | £ 57,041 |
Provisions For Liabilities Charges | 2012-08-31 | £ 26,006 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHFIELD EFFLUENT SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 335,566 |
Cash Bank In Hand | 2012-08-31 | £ 423,579 |
Current Assets | 2013-08-31 | £ 545,327 |
Current Assets | 2012-08-31 | £ 636,897 |
Debtors | 2013-08-31 | £ 209,761 |
Debtors | 2012-08-31 | £ 213,318 |
Fixed Assets | 2013-08-31 | £ 383,878 |
Fixed Assets | 2012-08-31 | £ 270,556 |
Shareholder Funds | 2013-08-31 | £ 682,528 |
Shareholder Funds | 2012-08-31 | £ 631,872 |
Tangible Fixed Assets | 2013-08-31 | £ 383,878 |
Tangible Fixed Assets | 2012-08-31 | £ 270,556 |
Debtors and other cash assets
ASHFIELD EFFLUENT SERVICES LIMITED owns 1 domain names.
ashfieldeffluent.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mansfield District Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
REPAIR & MAINTENANCE OF BUILDINGS |
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
Arms Length |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |