Ashford (international) Limited BRIGHTON


Ashford (international) started in year 1985 as Private Limited Company with registration number 01919913. The Ashford (international) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Brighton at Friday Media Group Ltd. Postal code: BN1 1NF. Since 2001/10/30 Ashford (international) Limited is no longer carrying the name Ashford Automotive Systems (international).

The firm has one director. Christopher K., appointed on 1 December 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashford (international) Limited Address / Contact

Office Address Friday Media Group Ltd
Office Address2 80 East Street
Town Brighton
Post code BN1 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919913
Date of Incorporation Thu, 6th Jun 1985
Industry Dormant Company
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher K.

Position: Director

Appointed: 01 December 2010

Geoffrey W.

Position: Secretary

Appointed: 04 January 2010

Resigned: 22 September 2010

John H.

Position: Director

Appointed: 01 November 2003

Resigned: 31 October 2010

Heather S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 04 January 2010

Gerald O.

Position: Director

Appointed: 16 September 1999

Resigned: 28 September 2006

Heather S.

Position: Director

Appointed: 25 July 1996

Resigned: 04 April 2011

Paul J.

Position: Director

Appointed: 15 April 1996

Resigned: 30 June 1996

Michael C.

Position: Director

Appointed: 03 July 1995

Resigned: 17 May 1996

Keith F.

Position: Director

Appointed: 20 December 1991

Resigned: 16 September 1999

Trevor F.

Position: Director

Appointed: 20 December 1991

Resigned: 16 September 1999

David P.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 January 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Ashford International Holdings Limited from Hassocks, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ashford International Holdings Limited

Friday Ad London Road, Sayers Common, Hassocks, BN6 9HS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 5943509
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ashford Automotive Systems (international) October 30, 2001
Ashford Automotive Systems Europe January 18, 1999
Ashford Coachworks Computer Systems July 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-2 571-2 571       
Balance Sheet
Debtors606060606060606060
Other Debtors 6060606060606060
Current Assets6060       
Net Assets Liabilities Including Pension Asset Liability-2 571-2 571       
Reserves/Capital
Called Up Share Capital75 11175 111       
Profit Loss Account Reserve-117 082-117 082       
Shareholder Funds-2 571-2 571       
Other
Creditors 2 6312 6312 6312 6312 6312 6312 6312 631
Net Current Assets Liabilities-2 571-2 571-2 571-2 571-2 571-2 571-2 571-2 571-2 571
Other Creditors 2 6312 6312 6312 6312 6312 6312 6312 631
Total Assets Less Current Liabilities-2 571-2 571-2 571-2 571-2 571-2 571-2 571-2 571-2 571
Creditors Due Within One Year2 6312 631       
Non-instalment Debts Due After5 Years2 6312 631       
Other Debtors Due After One Year6060       
Share Premium Account39 40039 400       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 24th, October 2023
Free Download (6 pages)

Company search