Warning: file_put_contents(c/27aa51c3de44bc8ac939955e53d7db41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ad678f16d959cda2f7891aef68cb92f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ashby Mechanical Ltd, WS3 5AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHBY MECHANICAL LTD

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

This company is commonly known as Ashby Mechanical Ltd. The company was founded 5 years ago and was given the registration number 11485933. The firm's registered office is in WALSALL. You can find them at Ashby House Unit 24 Yates Ind Estate Lime Lane, Pelsall, Walsall, West Midlands. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ASHBY MECHANICAL LTD
Company Number:11485933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Ashby House Unit 24 Yates Ind Estate Lime Lane, Pelsall, Walsall, West Midlands, WS3 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director07 February 2023Active
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director30 June 2023Active
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director07 February 2023Active
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director29 June 2023Active
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director13 September 2021Active
Ashby House, Yates Industrial Estate, Lime Lane, Pelsall, England, WS3 5AS

Director13 September 2021Active
Ashby House Unit 24 Yates Ind Estate, Lime Lane, Pelsall, Walsall, WS3 5AS

Director26 July 2018Active

People with Significant Control

Mr Jamie Anthony Cooper
Notified on:07 February 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Ashby House, Yates Industrial Estate, Pelsall, England, WS3 5AS
Nature of control:
  • Significant influence or control
Mr Steve Paul
Notified on:13 September 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Ashby House, Yates Industrial Estate, Pelsall, England, WS3 5AS
Nature of control:
  • Significant influence or control
Mr Richard Spencer Rowlands
Notified on:26 July 2018
Status:Active
Date of birth:January 1966
Nationality:British
Address:Ashby House Unit 24 Yates Ind Estate, Lime Lane, Walsall, WS3 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-04-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.