Warning: file_put_contents(c/c07f7db3521eb0b42ba7e8931a97e90c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ashford Design & Build Limited, BS6 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHFORD DESIGN & BUILD LIMITED

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

This company is commonly known as Ashford Design & Build Limited. The company was founded 10 years ago and was given the registration number 08962317. The firm's registered office is in BRISTOL. You can find them at The Garden Suite, 23, Westfield Park, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHFORD DESIGN & BUILD LIMITED
Company Number:08962317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Garden Suite, 23, Westfield Park, Bristol, BS6 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director27 March 2014Active
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director21 January 2021Active
The Garden Suite, 23, Westfield Park, Bristol, England, BS6 6LT

Director27 March 2014Active

People with Significant Control

Mr Paul Anthony Ryder
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Colin Ashford
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Accounts

Change account reference date company previous extended.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.