UKBizDB.co.uk

ASHBY'S BUSINESS CONSULTANTS LIMITED

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

This company is commonly known as Ashby's Business Consultants Limited. The company was founded 21 years ago and was given the registration number 04574315. The firm's registered office is in PITSTONE. You can find them at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ASHBY'S BUSINESS CONSULTANTS LIMITED
Company Number:04574315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Kent Avenue, London, England, W13 8BE

Director06 October 2021Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Secretary29 October 2002Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Corporate Secretary25 October 2002Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Director29 October 2002Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Director01 November 2002Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Director01 November 2002Active
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF

Director25 October 2002Active
53 Dobbins Lane, Wendover, Aylesbury, HP22 6DL

Director29 October 2002Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Director23 June 2003Active

People with Significant Control

Johnsons Financial Management Limited
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:1-2, Craven Road, London, England, W5 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Karen Ann Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Leighton Buzzard, England, LU7 9GY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jill Andrews
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Leighton Buzzard, England, LU7 9GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-06Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.