UKBizDB.co.uk

ASHGAR LIMITED

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

This company is commonly known as Ashgar Limited. The company was founded 40 years ago and was given the registration number 01790834. The firm's registered office is in ORMSKIRK. You can find them at 7 Swan Alley, , Ormskirk, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHGAR LIMITED
Company Number:01790834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Swan Alley, Ormskirk, Lancashire, L39 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Swan Alley, Ormskirk, L39 2EQ

Director02 June 2021Active
Preston Lodge South, Hall Lane Lathom, Ormskirk, L40 5UN

Secretary01 December 2004Active
Preston Lodge West, Hall Lane Lathom, Ormskirk, L40 5UN

Secretary27 August 1992Active
7, Swan Alley, Ormskirk, United Kingdom, L39 2EQ

Secretary01 November 2010Active
Balcary Old Engine Lane, Lathom, Skelmersdale, WN8 8UZ

Secretary-Active
Preston Lodge South, Hall Lane Lathom, Ormskirk, L40 5UN

Director01 December 2004Active
Preston Lodge West, Hall Lane Lathom, Ormskirk, L40 5UN

Director02 April 2008Active
Preston Lodge West, Hall Lane Lathom, Ormskirk, L40 5UN

Director15 April 1992Active
Burscough Old Hall, Chapel Lane, Burscough, Ormskirk, L40 7RA

Director-Active
7, Swan Alley, Ormskirk, England, L39 2EQ

Director21 June 2010Active
Balcary Old Engine Lane, Lathom, Skelmersdale, WN8 8UZ

Director-Active

People with Significant Control

Mr Richard Ian Hartley Ramsbottom
Notified on:26 March 2021
Status:Active
Date of birth:July 1988
Nationality:British
Address:7, Swan Alley, Ormskirk, L39 2EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Ernest Ian Ramsbottom
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:7, Swan Alley, Ormskirk, L39 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption full.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.