UKBizDB.co.uk

ASHBY TRADE SIGN SUPPLIES LIMITED

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

This company is commonly known as Ashby Trade Sign Supplies Limited. The company was founded 44 years ago and was given the registration number 01439528. The firm's registered office is in BASINGSTOKE. You can find them at Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ASHBY TRADE SIGN SUPPLIES LIMITED
Company Number:01439528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Hatch Industrial Park, Greywell Road, Basingstoke, Hampshire, RG24 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Hatch Industrial Park, Greywell Road, Basingstoke, RG24 7NG

Director01 May 2022Active
Unit 1, Hatch Industrial Park, Greywell Road, Basingstoke, United Kingdom, RG24 7NG

Director04 March 1996Active
17 Fairfield Green, Four Marks, Alton, GU34 5BL

Secretary-Active
Unit 1, Hatch Industrial Park, Greywell Road, Basingstoke, United Kingdom, RG24 7NG

Secretary04 March 1996Active
17b Atherton Street, Battersea, London, SW11 2JE

Director07 September 1992Active
17 Fairfield Green, Four Marks, Alton, GU34 5BL

Director-Active
Reynard Parkstone Road, Ropley, Alresford, SO24 0EW

Director-Active
17 Fairfield Green, Four Marks, Alton, GU34 5BL

Director30 March 1993Active
Unit 1, Hatch Industrial Park, Greywell Road, Basingstoke, United Kingdom, RG24 7NG

Director04 March 1996Active

People with Significant Control

Shorenam Holdings Limited
Notified on:17 July 2019
Status:Active
Country of residence:England
Address:Unit 1, Hatch Industrial Estate, Greywell Road, Basingstoke, England, RG24 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Kerry Horseman
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Unit 1, Hatch Industrial Park, Basingstoke, RG24 7NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-12-16Officers

Termination secretary company with name termination date.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.