Ashford Common Food & Wine Ltd ASHFORD


Ashford Common Food & Wine started in year 2013 as Private Limited Company with registration number 08719527. The Ashford Common Food & Wine company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashford at 255 Staines Road. Postal code: TW15 1RT. Since February 6, 2014 Ashford Common Food & Wine Ltd is no longer carrying the name Uk Airport Direct.

The company has 2 directors, namely Harinder A., Satpal A.. Of them, Satpal A. has been with the company the longest, being appointed on 11 October 2019 and Harinder A. has been with the company for the least time - from 15 June 2023. As of 29 April 2024, there were 3 ex directors - Harinder A., Satpal A. and others listed below. There were no ex secretaries.

Ashford Common Food & Wine Ltd Address / Contact

Office Address 255 Staines Road
Town Ashford
Post code TW15 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08719527
Date of Incorporation Sun, 6th Oct 2013
Industry
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Harinder A.

Position: Director

Appointed: 15 June 2023

Satpal A.

Position: Director

Appointed: 11 October 2019

Harinder A.

Position: Director

Appointed: 03 October 2019

Resigned: 11 October 2019

Satpal A.

Position: Director

Appointed: 30 September 2019

Resigned: 03 October 2019

Harinder A.

Position: Director

Appointed: 06 October 2013

Resigned: 30 September 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Harinder A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Satpal A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Harinder A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Harinder A.

Notified on 13 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Satpal A.

Notified on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Harinder A.

Notified on 3 October 2019
Ceased on 11 October 2019
Nature of control: 50,01-75% shares

Satpal A.

Notified on 30 September 2019
Ceased on 3 October 2019
Nature of control: 50,01-75% shares

Harinder A.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Uk Airport Direct February 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets29 91936 23138 99043 69058 65158 516105 76955 51639 772
Net Assets Liabilities   62 94742 83416 1293 1834 3948 419
Cash Bank In Hand7 8991 183857      
Debtors1 7631 795130      
Intangible Fixed Assets80 19960 39939 999      
Net Assets Liabilities Including Pension Asset Liability-21 134-35 019-62 930      
Stocks Inventory20 25733 25338 003      
Tangible Fixed Assets12 0009 6007 680      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-21 234-35 119-63 030      
Other
Average Number Employees During Period    22223
Creditors   145 729122 55997 883162 421108 29295 177
Fixed Assets92 19969 99947 67939 09230 98523 238320 334310 103304 910
Net Current Assets Liabilities-110 933-103 098-110 609102 03973 81939 36756 65252 77655 405
Total Assets Less Current Liabilities-18 734-33 099-62 93062 94742 83416 129263 682257 327249 505
Capital Employed-21 134-35 019-62 930      
Creditors Due Within One Year140 852139 329149 599      
Intangible Fixed Assets Additions99 999        
Intangible Fixed Assets Aggregate Amortisation Impairment19 80039 60060 000      
Intangible Fixed Assets Amortisation Charged In Period19 80019 80020 400      
Intangible Fixed Assets Cost Or Valuation99 99999 99999 999      
Number Shares Allotted100100100      
Number Shares Allotted Increase Decrease During Period100        
Par Value Share111      
Provisions For Liabilities Charges2 4001 920       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions15 000        
Tangible Fixed Assets Cost Or Valuation15 00015 00015 000      
Tangible Fixed Assets Depreciation3 0005 4007 320      
Tangible Fixed Assets Depreciation Charged In Period3 0002 4001 920      
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 13, 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search