UKBizDB.co.uk

ASHBURNHAM BEST LTD

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

This company is commonly known as Ashburnham Best Ltd. The company was founded 10 years ago and was given the registration number 09143796. The firm's registered office is in HOUNSLOW. You can find them at 103 Chaucer Avenue, , Hounslow, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ASHBURNHAM BEST LTD
Company Number:09143796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 November 2021Active
42, Inney Close, Callington, United Kingdom, PL17 7QQ

Director01 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
42, Butterfly Drive, Portsmouth, United Kingdom, PO6 4DL

Director30 September 2015Active
103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA

Director09 October 2020Active
42 Rectory Road, Dagenham, England, RM10 9SA

Director29 January 2018Active
21 Hazel Street, Leicester, United Kingdom, LE2 7JN

Director16 July 2020Active
70 The Hollands, Feltham, England, TW13 6PR

Director17 April 2019Active
3, Greenend View, Bellshill, United Kingdom, ML4 3AU

Director05 December 2014Active
2c Crookham Road, London, United Kingdom, SW6 4EQ

Director08 June 2018Active
Allercombe Farm, Rattery, South Brent, United Kingdom, TQ10 9LD

Director03 March 2015Active
19, Launcelot Close, Andover, United Kingdom, SP10 4BX

Director18 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 November 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dezio Fernandes
Notified on:09 October 2020
Status:Active
Date of birth:February 1984
Nationality:Portuguese
Country of residence:United Kingdom
Address:103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Malik
Notified on:16 July 2020
Status:Active
Date of birth:November 1992
Nationality:Polish
Country of residence:United Kingdom
Address:21 Hazel Street, Leicester, United Kingdom, LE2 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mcconn
Notified on:17 April 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:70 The Hollands, Feltham, England, TW13 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Robinson
Notified on:08 June 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:2c Crookham Road, London, United Kingdom, SW6 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yesus Hall-Prince
Notified on:29 January 2018
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:42 Rectory Road, Dagenham, England, RM10 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Wild
Notified on:30 June 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:42 Rectory Road, Dagenham, England, RM10 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.