ASHFORD APPLICATIONS LIMITED - TENTERDEN
Company Profile | Company Filings |
Overview
ASHFORD APPLICATIONS LIMITED is a Private Limited Company from TENTERDEN and has the status: Active.
ASHFORD APPLICATIONS LIMITED was incorporated 26 years ago on 11/09/1997 and has the registered number: 03435285. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASHFORD APPLICATIONS LIMITED was incorporated 26 years ago on 11/09/1997 and has the registered number: 03435285. The accounts status is SMALL and accounts are next due on 30/09/2024.
ASHFORD APPLICATIONS LIMITED - TENTERDEN
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2
TENTERDEN
KENT
TN30 7LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN EVERT WEGMAN | Aug 1975 | Swiss | Director | 2024-03-14 | CURRENT |
MR DESMOND HISCOCK | Aug 1960 | Austrian | Director | 2020-11-23 | CURRENT |
MR NIGEL FREDERICK PAUL HOPWOOD | Jan 1962 | British | Director | 1997-09-11 UNTIL 2020-12-31 | RESIGNED |
MR. FRANK WEERMEIJER | Jan 1966 | Dutch | Director | 2021-03-11 UNTIL 2024-03-14 | RESIGNED |
CUSTOMS SUPPORT GROUP B.V. | Corporate Director | 2019-01-24 UNTIL 2021-03-11 | RESIGNED | ||
MRS CHRISTINE JENNIFER HOPWOOD | British | Secretary | 1997-09-11 UNTIL 2019-09-12 | RESIGNED | |
MARIAN ANN STEVENS | Dec 1951 | Secretary | 1997-09-11 UNTIL 1997-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Customs Support Group Uk Limited | 2022-12-22 | Felixstowe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Customs Support Group B.V. | 2019-01-24 - 2019-01-24 | Rotterdam-Albrandswaard | Ownership of shares 75 to 100 percent | |
Mr Nigel Frederick Paul Hopwood | 2016-04-06 - 2019-01-24 | 1/1962 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ashford Applications Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-13 | 31-12-2021 | £214,266 Cash £227,447 equity |
Ashford Applications Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-14 | 31-12-2020 | £301,449 Cash £140,519 equity |
Ashford Applications Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-13 | 31-08-2018 | £77,302 Cash £50,071 equity |
Ashford Applications Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-20 | 31-08-2017 | £136,876 Cash £33,749 equity |
Ashford Applications Limited - Abbreviated accounts 16.3 | 2017-02-04 | 31-08-2016 | £54,271 Cash £1,215 equity |
Ashford Applications Limited - Limited company - abbreviated - 11.9 | 2016-03-24 | 31-08-2015 | £122,327 Cash £9,263 equity |
Ashford Applications Limited - Limited company - abbreviated - 11.6 | 2015-06-20 | 31-08-2014 | £63,296 Cash £1,019 equity |