Ashmount Classics Limited, Teignmouth

About
Name: Ashmount Classics Limited
Number: 05925448
Incorporation date: 2006-09-05
End of financial year: 28 February
 
Address: 3a Bank Street
Teignmouth
TQ14 8AL
SIC code: 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Company staff
People with significant control
Beryl H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Charles H.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2015-02-28 2016-02-29 2017-02-28 2018-02-28 2019-02-28 2020-02-28 2021-02-28
Current Assets 134,594 116,051 104,808 136,409 71,935 75,142 234
Fixed Assets - 27,308 22,305 18,356 19,729 - -
Total Assets Less Current Liabilities 45,886 27,442 15,583 12,653 2,200 56,185 -
Number Shares Allotted - 2 - - - - -
Shareholder Funds 963 1,931 - - - - -
Tangible Fixed Assets 32,798 27,308 - - - - -

Ashmount Classics Limited was officially closed on 2022-08-02. Ashmount Classics was a private limited company that was located at 3A Bank Street, Teignmouth, TQ14 8AL, Devon, ENGLAND. Its full net worth was estimated to be 963 pounds, while the fixed assets the company owned amounted to 32798 pounds. This company (formed on 2006-09-05) was run by 2 directors and 1 secretary.
Director Beryl H. who was appointed on 01 March 2007.
Director Charles H. who was appointed on 05 September 2006.
Moving on to the secretaries, we can name: Beryl H. appointed on 05 September 2006.

The company was officially categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). According to the Companies House information, there was a name change on 2019-10-01 and their previous name was Focal Point Imaging. The last confirmation statement was filed on 2021-09-05 and last time the annual accounts were filed was on 28 February 2021. 2015-09-05 was the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022 | gazette
Free Download (1 page)