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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Kent Avenue, London, England, W13 8BE | Director | 06 October 2021 | Active |
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY | Secretary | 29 October 2002 | Active |
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF | Corporate Secretary | 25 October 2002 | Active |
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY | Director | 29 October 2002 | Active |
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY | Director | 01 November 2002 | Active |
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY | Director | 01 November 2002 | Active |
Unit 18 Greenwich Centre Business, Park Norman Road, London, SE10 9QF | Director | 25 October 2002 | Active |
53 Dobbins Lane, Wendover, Aylesbury, HP22 6DL | Director | 29 October 2002 | Active |
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY | Director | 23 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.