Company NameAshmit Engineering Limited
DirectorSumit Verma
Company StatusActive
Company Number09572438
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSumit Verma
Date of BirthMay 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ardleigh Court, Hutton Road
Shenfield
Brentwood
Essex
CM15 8LZ
Secretary NameMrs Ashna Verma
StatusResigned
Appointed15 September 2015(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 October 2015)
RoleCompany Director
Correspondence Address2 Rowan Place
Colchester
CO1 1AJ
Director NameMrs Ashna Verma
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2015(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ardleigh Court, Hutton Road
Shenfield
Brentwood
Essex
CM15 8LZ

Location

Registered Address21 Ardleigh Court, Hutton Road
Shenfield
Brentwood
Essex
CM15 8LZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
7 February 2022Termination of appointment of Ashna Verma as a director on 25 January 2022 (1 page)
7 February 2022Cessation of Ashna Verma as a person with significant control on 31 July 2020 (1 page)
17 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
25 August 2020Registered office address changed from 2 Rowan Place Colchester CO1 1AJ England to 21 Ardleigh Court, Hutton Road Shenfield, Brentwood Essex CM15 8LZ on 25 August 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Registered office address changed from 1 Guernsey Avenue Blackburn BB2 3EF England to 2 Rowan Place Colchester CO1 1AJ on 23 May 2019 (1 page)
23 May 2019Change of details for Mrs Ashna Verma as a person with significant control on 18 May 2019 (2 pages)
15 May 2019Notification of Ashna Verma as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Change of details for Mr Sumit Verma as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
1 April 2019Change of details for Mr Sumit Verma as a person with significant control on 1 April 2019 (2 pages)
1 April 2019Registered office address changed from 2 Rowan Place Colchester CO1 1AJ England to 1 Guernsey Avenue Blackburn BB2 3EF on 1 April 2019 (1 page)
1 April 2019Director's details changed for Sumit Verma on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mrs Ashna Verma on 1 April 2019 (2 pages)
21 March 2019Registered office address changed from 1 Guernsey Avenue Blackburn BB2 3EF England to 2 Rowan Place Colchester CO1 1AJ on 21 March 2019 (1 page)
5 March 2019Director's details changed for Sumit Verma on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Sumit Verma on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mrs Ashna Verma on 5 March 2019 (2 pages)
5 March 2019Change of details for Mr Sumit Verma as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 2 Rowan Place Colchester CO1 1AJ to 1 Guernsey Avenue Blackburn BB2 3EF on 5 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
24 March 2016Director's details changed for Sumit Verma on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Sumit Verma on 24 March 2016 (2 pages)
5 October 2015Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Ashna Verma as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Ashna Verma as a secretary on 5 October 2015 (1 page)
15 September 2015Appointment of Mrs Ashna Verma as a secretary on 15 September 2015 (2 pages)
15 September 2015Appointment of Mrs Ashna Verma as a secretary on 15 September 2015 (2 pages)
17 August 2015Registered office address changed from 23 Parrswood Court 880 Wilmslow Road Manchester M20 5NG United Kingdom to 2 Rowan Place Colchester CO1 1AJ on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 23 Parrswood Court 880 Wilmslow Road Manchester M20 5NG United Kingdom to 2 Rowan Place Colchester CO1 1AJ on 17 August 2015 (2 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 1
(26 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 1
(26 pages)