Company NameAshmart Ltd
DirectorGerald Brendon Holland
Company StatusActive
Company Number06907513
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald Brendon Holland
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(4 days after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Southwood Court Southend Road
Billericay
CM11 2RA
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered Address30 Southwood Court
Southend Road
Billericay
CM11 2RA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Shareholders

1 at £1Gerald Brendon Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£265
Cash£138
Current Liabilities£7,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 10 Trinity Road Billericay Essex CM11 2RT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 10 Trinity Road Billericay Essex CM11 2RT on 1 November 2017 (1 page)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 15 May 2016
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 15 May 2016
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 15 May 2014
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 15 May 2014
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 15 May 2013 (3 pages)
16 May 2013Annual return made up to 15 May 2013 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Gerald Brendon Holland on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Gerald Brendon Holland on 15 May 2010 (2 pages)
6 June 2009Director appointed gerald brendon holland (2 pages)
6 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
6 June 2009Registered office changed on 06/06/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
6 June 2009Registered office changed on 06/06/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
6 June 2009Director appointed gerald brendon holland (2 pages)
6 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
19 May 2009Appointment terminated director john carter (1 page)
19 May 2009Appointment terminated director john carter (1 page)
15 May 2009Incorporation (8 pages)
15 May 2009Incorporation (8 pages)