Company NameAshmede Holdings Ltd
DirectorRaj Kumar Advani
Company StatusActive
Company Number06200917
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Raj Kumar Advani
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Valley Mill Park Road
Elland
West Yorkshire
HX5 9GZ
Secretary NameMr Raj Kumar Advani
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 Valley Mill Park Road
Elland
West Yorkshire
HX5 9GZ
Director NameMr Robert Barneveld
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBull Green Cottage
Bull Lane, Hawstead
Bury St Edmunds
Suffolk
IP29 5NU

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Raj Kumar Advani
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

6 October 2020Registered office address changed from Revell Ward Ltd 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG England to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page)
17 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 July 2019Director's details changed for Mr Raj Kumar Advani on 9 July 2019 (2 pages)
10 July 2019Change of details for Mr Raj Kumar Advani as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Secretary's details changed for Mr Raj Kumar Advani on 9 July 2019 (1 page)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
1 October 2018Registered office address changed from C/O Rem Gabriel 12 Upton Gardens Harrow Middlesex HA3 0DL to Revell Ward Ltd 7th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG on 1 October 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
26 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 April 2012Director's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 April 2012Director's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 April 2012Director's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mr Raj Kumar Advani on 3 January 2012 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 15 April 2011 (1 page)
15 April 2011Registered office address changed from Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF on 15 April 2011 (1 page)
28 January 2011Termination of appointment of Robert Barneveld as a director (2 pages)
28 January 2011Termination of appointment of Robert Barneveld as a director (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
21 April 2009Return made up to 03/04/09; no change of members (4 pages)
21 April 2009Return made up to 03/04/09; no change of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 April 2008Return made up to 03/04/08; full list of members (3 pages)
22 April 2008Return made up to 03/04/08; full list of members (3 pages)
12 June 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
12 June 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
3 April 2007Incorporation (11 pages)
3 April 2007Incorporation (11 pages)