UKBizDB.co.uk

ASHFIELD MEETINGS & EVENTS LIMITED

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

This company is commonly known as Ashfield Meetings & Events Limited. The company was founded 26 years ago and was given the registration number 03486951. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHFIELD MEETINGS & EVENTS LIMITED
Company Number:03486951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Secretary15 October 2021Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director31 December 2023Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director05 October 2022Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Secretary26 January 2012Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Secretary29 March 2019Active
123 Shawclough Way, Rochdale, OL12 6EE

Secretary12 March 1998Active
Summit House, Woodland Park, Cleckheaton, BD19 6BW

Secretary09 December 2005Active
Mazebrook House Drub Lane, Gomersal, Bradford, BD19 4BT

Secretary24 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary30 December 1997Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director26 April 2012Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director14 May 2012Active
Copplestone House, West Manley Lane, Tiverton, EX16 4NH

Director15 November 2001Active
Stoneleigh Gravel Road, Binfield Heath, Henley On Thames, RG9 4LT

Director02 November 2001Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director12 March 1998Active
34 Bennets Courtyard, Watermill Way, London, SW19 2RW

Director01 August 2000Active
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW

Director11 March 1999Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director30 November 2010Active
4 The Coppice, Middleton, Ilkley, LS29 0EZ

Director05 August 2002Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director29 March 2019Active
Fairburns Farmhouse, Wath, Ripon, HG4 5EJ

Director01 January 2006Active
Ground Floor Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director15 July 2022Active
123 Shawclough Way, Rochdale, OL12 6EE

Director12 March 1998Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director11 January 2010Active
Summit House, Woodland Park, Cleckheaton, Bradford, BD19 6BW

Director01 August 2007Active
The Knoll, Bunkers Hill Aberford, Leeds, LS25 3DE

Director11 March 1999Active
Mazebrook House Drub Lane, Gomersal, Bradford, BD19 4BT

Director24 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director30 December 1997Active

People with Significant Control

Mr Christopher Corbin
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW
Nature of control:
  • Significant influence or control
Ashfield Meetings & Events Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Ashby-De-La-Zouch, United Kingdom, LE65 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.