UKBizDB.co.uk

ASHBY AUTO FINANCE LTD

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

This company is commonly known as Ashby Auto Finance Ltd. The company was founded 6 years ago and was given the registration number 11128107. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ASHBY AUTO FINANCE LTD
Company Number:11128107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brunel Road, Earlstrees Industrial Estate, Corby, England, NN17 4SL

Director01 December 2021Active
1, Brunel Road, Earlstrees Industrial Estate, Corby, NN17 4SL

Director10 September 2021Active
10, Baneberry Way, Stenson Fields, Derby, United Kingdom, D24 3FL

Director29 December 2017Active

People with Significant Control

Mr Christopher Vernon Greenhough
Notified on:29 December 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:1, Brunel Road, Corby, NN17 4SL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Gazette

Gazette filings brought up to date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.