Warning: file_put_contents(c/ba30439831b66dc4699b54d73815c3f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ashculme Deluxe Ltd, NE34 0BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHCULME DELUXE LTD

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

This company is commonly known as Ashculme Deluxe Ltd. The company was founded 9 years ago and was given the registration number 09203249. The firm's registered office is in SOUTH SHIELD. You can find them at 24 Bluebell Way, , South Shield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ASHCULME DELUXE LTD
Company Number:09203249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:24 Bluebell Way, South Shield, United Kingdom, NE34 0BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director07 September 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 August 2020Active
18, Ewing Court, Hamilton, United Kingdom, ML3 8UX

Director15 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
22, Whitehill Avenue, Airdrie, United Kingdom, ML6 6PL

Director23 May 2016Active
117, Penryn Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2BH

Director12 September 2014Active
44 Spring Close Avenue, Leeds, England, LS9 8RR

Director16 March 2018Active
Flat 9, 156 Heaton Moor Road, Heaton Moor, Stockport, United Kingdom, SK4 4LB

Director14 January 2015Active
Flat 10, The Chestnuts, Highbury Grange, London, United Kingdom, N5 2QE

Director15 December 2017Active
70, Croy Road, Coatbridge, United Kingdom, ML5 5JG

Director08 September 2016Active
20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF

Director26 September 2019Active
24 Bluebell Way, South Shield, United Kingdom, NE34 0BZ

Director29 September 2020Active
90, Kings Road, Old Trafford, Manchester, United Kingdom, M16 9NG

Director13 November 2014Active
8, Lenwood Gardens, Alexandria, United Kingdom, G83 9JW

Director23 February 2017Active
43 Kingsway West, York, United Kingdom, YO24 4RD

Director18 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:07 September 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Cheryl Monk
Notified on:29 September 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:24 Bluebell Way, South Shield, United Kingdom, NE34 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:10 August 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Mcghie
Notified on:26 September 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Young
Notified on:18 June 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:43 Kingsway West, York, United Kingdom, YO24 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Gregory
Notified on:16 March 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:44 Spring Close Avenue, Leeds, England, LS9 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darryl Lartey-Sanniez
Notified on:15 December 2017
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, The Chestnuts, Highbury Grange, London, United Kingdom, N5 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rees Coster
Notified on:15 June 2017
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:18 Ewing Court, Hamilton, United Kingdom, ML3 8UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Calum Gilchrist
Notified on:30 June 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (6 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Address

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

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Address

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

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Address

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

Download

Copyright © 2024. All rights reserved.