UKBizDB.co.uk

ASHLANE CONSTRUCTION LIMITED

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

This company is commonly known as Ashlane Construction Limited. The company was founded 21 years ago and was given the registration number 04506572. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASHLANE CONSTRUCTION LIMITED
Company Number:04506572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Secretary01 July 2015Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director08 August 2002Active
13 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director01 July 2015Active
1 Ullapool Close, Hunt End, Redditch, B97 5FN

Secretary08 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 August 2002Active

People with Significant Control

Ashlane Group Limited
Notified on:02 November 2022
Status:Active
Country of residence:England
Address:13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Williams
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Michelle Williams
Notified on:30 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Resolution

Resolution.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person secretary company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.