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.
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 | : |
|
Registered Address | : | 24 Bluebell Way, South Shield, United Kingdom, NE34 0BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 07 September 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 August 2020 | Active |
18, Ewing Court, Hamilton, United Kingdom, ML3 8UX | Director | 15 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
22, Whitehill Avenue, Airdrie, United Kingdom, ML6 6PL | Director | 23 May 2016 | Active |
117, Penryn Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2BH | Director | 12 September 2014 | Active |
44 Spring Close Avenue, Leeds, England, LS9 8RR | Director | 16 March 2018 | Active |
Flat 9, 156 Heaton Moor Road, Heaton Moor, Stockport, United Kingdom, SK4 4LB | Director | 14 January 2015 | Active |
Flat 10, The Chestnuts, Highbury Grange, London, United Kingdom, N5 2QE | Director | 15 December 2017 | Active |
70, Croy Road, Coatbridge, United Kingdom, ML5 5JG | Director | 08 September 2016 | Active |
20 Fairbank Cresent, Nottingham, United Kingdom, NG5 4DF | Director | 26 September 2019 | Active |
24 Bluebell Way, South Shield, United Kingdom, NE34 0BZ | Director | 29 September 2020 | Active |
90, Kings Road, Old Trafford, Manchester, United Kingdom, M16 9NG | Director | 13 November 2014 | Active |
8, Lenwood Gardens, Alexandria, United Kingdom, G83 9JW | Director | 23 February 2017 | Active |
43 Kingsway West, York, United Kingdom, YO24 4RD | Director | 18 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-05-31 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.