UKBizDB.co.uk

ASH VALE SERVICES & LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ash Vale Services & Logistics Ltd. The company was founded 11 years ago and was given the registration number 08114954. The firm's registered office is in DARLINGTON. You can find them at 23 Woodland Road, , Darlington, County Durham. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:ASH VALE SERVICES & LOGISTICS LTD
Company Number:08114954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:23 Woodland Road, Darlington, County Durham, England, DL3 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Woodland Road, Darlington, England, DL3 7BJ

Director09 February 2017Active
23, Woodland Road, Darlington, England, DL3 7BJ

Director21 June 2012Active
25, Ash Vale, Liverpool, England, L15 1HU

Director21 June 2012Active
23, Woodland Road, Darlington, England, DL3 7BJ

Director09 February 2017Active

People with Significant Control

Mr Richard Anthony Harris
Notified on:01 June 2023
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:23, Woodland Road, Darlington, England, DL3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Blaney
Notified on:25 June 2019
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:23, Woodland Road, Darlington, England, DL3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Mr Richard Anthony Harris
Notified on:25 June 2019
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:23, Woodland Road, Darlington, England, DL3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Michael John Blaney
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:23, Woodland Road, Darlington, England, DL3 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.