UKBizDB.co.uk

ASHLEIGHSIGNS LIMITED

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

This company is commonly known as Ashleighsigns Limited. The company was founded 46 years ago and was given the registration number 01325080. The firm's registered office is in NORMANTON. You can find them at Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ASHLEIGHSIGNS LIMITED
Company Number:01325080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE

Secretary19 December 2002Active
11 Hawthorn Grove, Rothwell, Leeds, LS26 0AJ

Director21 March 2005Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE

Director01 August 2023Active
Priory Barn, Hardwick Lane, Wakefield, WF4 1RG

Director21 March 2005Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE

Director29 May 2019Active
6 Ashleigh Gardens, Woodlesford, Leeds, LS26 8PT

Secretary-Active
1 Mill Hill Green, Rothwell, Leeds, LS26 0UU

Secretary09 June 1997Active
23 Petrie Street, Rodley, Leeds, LS13 1NA

Director-Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE

Director-Active
6 Ashleigh Gardens, Woodlesford, Leeds, LS26 8PT

Director01 April 1993Active
6 Ashleigh Gardens, Woodlesford, Leeds, LS26 8PT

Director-Active
Owl Lodge Garforth Cliff, Selby Road Garforth, Leeds, LS25 2AQ

Director-Active
8 Pinewood Gate, Harlow Ridge, Harrogate, HG2 0JF

Director16 June 1997Active
18 Cherrytree Close, Brayton, Selby, YO8 9RH

Director24 September 1998Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE

Director25 May 2018Active

People with Significant Control

Mrs Avril Elizabeth Sadler
Notified on:12 April 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Warren Sadler
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Ashleigh House, Beckbridge Road, Normanton, WF6 1TE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-23Auditors

Auditors resignation company.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-17Officers

Change person secretary company with change date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.