UKBizDB.co.uk

ASHLAR QUANTITY SURVEYORS LIMITED

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

This company is commonly known as Ashlar Quantity Surveyors Limited. The company was founded 15 years ago and was given the registration number 06858625. The firm's registered office is in YATELEY. You can find them at 12 Bannister Gardens, , Yateley, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASHLAR QUANTITY SURVEYORS LIMITED
Company Number:06858625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 Bannister Gardens, Yateley, Hampshire, GU46 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bannister Gardens, Yateley, GU46 6BW

Director25 March 2009Active
12, Bannister Gardens, Yateley, GU46 6BW

Director10 September 2018Active
788, Finchley Road, London, England, NW11 7TJ

Director25 March 2009Active
5 Mathiesen Road, Bradville, Milton Keynes, MK13 7ES

Director25 March 2009Active

People with Significant Control

Mrs Helen Brooks
Notified on:11 September 2018
Status:Active
Date of birth:December 1973
Nationality:British
Address:12, Bannister Gardens, Yateley, GU46 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin White
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:12, Bannister Gardens, Yateley, GU46 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin White
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:5, Mathiesen Road, Milton Keynes, England, MK13 7ES
Nature of control:
  • Significant influence or control
Mr Andrew Brooks
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:12, Bannister Gardens, Yateley, GU46 6BW
Nature of control:
  • Ownership of shares 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.