Background WavePink WaveYellow Wave

ASHFORD INTERNATIONAL TRUCK STOP LIMITED (10723778)

ASHFORD INTERNATIONAL TRUCK STOP LIMITED (10723778) is an active UK company. incorporated on 13 April 2017. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ASHFORD INTERNATIONAL TRUCK STOP LIMITED has been registered for 8 years.

Company Number
10723778
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD INTERNATIONAL TRUCK STOP LIMITED

ASHFORD INTERNATIONAL TRUCK STOP LIMITED is an active company incorporated on 13 April 2017 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ASHFORD INTERNATIONAL TRUCK STOP LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

10723778

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 26/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 3 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU United Kingdom
From: 13 April 2017To: 3 January 2020
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Jun 18
Director Joined
Jun 18
Loan Cleared
Sept 18
Owner Exit
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 22
Loan Secured
Sept 23
Loan Cleared
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
17 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Memorandum Articles
13 August 2018
MAMA
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Incorporation Company
13 April 2017
NEWINCIncorporation