Ash Tree Services Ltd is a private limited company that can be found at 47-49 Green Lane, Northwood HA6 3AE. Incorporated on 2017-11-27, this 6-year-old company is run by 2 directors. Director Ravi K., appointed on 19 May 2021. Director Sukhwant P., appointed on 27 November 2017. The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to CH database there was a change of name on 2018-03-10 and their previous name was Rich Boys Ltd. The last confirmation statement was filed on 2019-11-26 and the deadline for the subsequent filing is 2021-01-07. What is more, the statutory accounts were filed on 30 April 2019 and the next filing should be sent on 04 May 2021.
Additions Other Than Through Business Combinations Property Plant Equipment
74 704
Average Number Employees During Period
2
Creditors
62 896
Increase From Depreciation Charge For Year Property Plant Equipment
7 470
Net Current Assets Liabilities
-62 651
Other Creditors
9 517
Property Plant Equipment Gross Cost
74 704
Taxation Social Security Payable
15 379
Trade Creditors Trade Payables
38 000
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
AD01
Change of registered address from 265-267 Hagley Road Edgbaston Birmingham B16 9NA United Kingdom on 2021/07/16 to 47-49 Green Lane Northwood Middlesex HA6 3AE
filed on: 16th, July 2021
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from 265-267 Hagley Road Edgbaston Birmingham B16 9NA United Kingdom on 2021/07/16 to 47-49 Green Lane Northwood Middlesex HA6 3AE
filed on: 16th, July 2021
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
gazette
Free Download
(1 page)
AA01
Previous accounting period shortened to 2021/05/03
filed on: 20th, May 2021
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2021/05/19
filed on: 20th, May 2021
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on 2021/05/19.
filed on: 20th, May 2021
officers
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/11/26
filed on: 20th, December 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 21st, November 2019
accounts
Free Download
(5 pages)
AA01
Previous accounting period shortened to 2019/05/04
filed on: 23rd, August 2019
accounts
Free Download
(1 page)
AA01
Extension of accounting period to 2019/05/05 from 2018/11/30
filed on: 22nd, August 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/11/26
filed on: 6th, December 2018
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/03/10
filed on: 10th, March 2018
resolution
Free Download
(3 pages)
NEWINC
Company registration
filed on: 27th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.