UKBizDB.co.uk

ASHBY CANAL ASSOCIATION

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

This company is commonly known as Ashby Canal Association. The company was founded 27 years ago and was given the registration number 03396198. The firm's registered office is in HINCKLEY. You can find them at 48 The Ridgeway, Burbage, Hinckley, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASHBY CANAL ASSOCIATION
Company Number:03396198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:48 The Ridgeway, Burbage, Hinckley, Leicestershire, LE10 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Holland Crescent, Ashby-De-La-Zouch, England, LE65 1FS

Secretary05 July 2021Active
11 Saxon Court, Leomansley View, Lichfield, WS13 8AS

Director13 November 2000Active
18, Homecroft Drive, Packington, Ashby-De-La-Zouch, England, LE65 1WG

Director01 September 2021Active
29, John Street, Tamworth, England, B77 3EB

Director02 January 2022Active
Oak Cottage Wood Lane, Twycross, Atherstone, CV9 3QB

Director10 November 2008Active
4 Ashby Road, Coalville, LE67 3LA

Director08 November 1999Active
81, Ellfield Court, Lings, Northampton, England, NN3 8LR

Director15 January 2018Active
17, Teign, Hockley, Tamworth, England, B77 5QP

Director11 November 2013Active
9, Cumberland Way, Barwell, Leicester, United Kingdom, LE9 8HX

Director16 January 2012Active
48 The Ridgeway, Burbage, Hinckley, LE10 2NR

Secretary02 July 1997Active
3 Saxon Way, Ashby-De-La-Zouch, LE65 2JR

Secretary13 November 2006Active
4 Greenfield Road, Measham, Swadlincote, DE12 7LB

Secretary13 November 2006Active
16 Bosworth House, St Peters Court Priory Walk, Hinckley, LE10 1JT

Director02 July 1997Active
9 St Catherines Avenue, Market Bosworth, Nuneaton, CV13 0LX

Director02 July 1997Active
15 Hallcroft Avenue, Overseal, Swadlincote, DE12 6JF

Director13 November 2000Active
48 The Ridgeway, Burbage, Hinckley, LE10 2NR

Director02 July 1997Active
48 The Ridgeway, Burbage, Hinckley, LE10 2NR

Director02 July 1997Active
1 Westhaven Court, Station Road, Market Bosworth, Nuneaton, CV13 0PR

Director02 July 1997Active
1 Blackhorse Hill, Appleby Magna, Swadlincote, DE12 7AQ

Director08 November 1999Active
1 Milton Street, Narborough, Leicester, LE9 5EZ

Director02 July 1997Active
148 Hinckley Road, Earl Shilton, Leicester, LE9 7LE

Director02 July 1997Active
1 Brooks Close, Donisthorpe, DE12 7BA

Director13 November 2006Active
134 Wolvey Road, Burbage, Hinckley, LE10 2JJ

Director02 July 1997Active
134 Wolvey Road, Burbage, LE10 2JJ

Director02 July 1997Active
Tillerpin Cottage, New Street, Oakthorpe, Swadlincote, England, DE12 7RJ

Director15 January 2018Active
115, Edinburgh Road, Nuneaton, England, CV10 9HQ

Director08 November 2010Active
94, Rugby Road, Hinckley, England, LE10 0QE

Director20 January 2020Active
6 Spa Lane, Hinckley, LE10 1JB

Director02 July 1997Active
4 Greenfield Road, Measham, Swadlincote, DE12 7LB

Director13 November 2006Active
62 Ravenhurst Road, Braunstone Town, LE3 2PW

Director11 November 2002Active
Baddesley Wharf, Holly Lane, Atherstone, CV9 2SL

Director11 November 2002Active
9, Grange Close, Newbold Verdon, Leicester, England, LE9 9NU

Director10 November 2014Active
Little Heath Piece Desford Road, Newbold Verdon, Leicester, LE9 9LG

Director02 July 1997Active
49 Sherwood Road, Stoke Golding, Nuneaton, CV13 6EE

Director02 July 1997Active
12 Loudoun Way, Ashby De La Zouch, LE65 2NP

Director18 March 1998Active

People with Significant Control

Mr Cyril Walter Blackford
Notified on:11 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Ivanhoe House, 31, Tamworth Road, Ashby-De-La-Zouch, England, LE65 2PW
Nature of control:
  • Significant influence or control
Mr Peter Oakden
Notified on:11 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Oak Cottage, Wood Lane, Atherstone, United Kingdom, CV9 3QB
Nature of control:
  • Significant influence or control

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
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-09-04Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-18Officers

Appoint person secretary company with name date.

Download
2021-07-13Address

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

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.