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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE | Secretary | 19 December 2002 | Active |
11 Hawthorn Grove, Rothwell, Leeds, LS26 0AJ | Director | 21 March 2005 | Active |
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE | Director | 01 August 2023 | Active |
Priory Barn, Hardwick Lane, Wakefield, WF4 1RG | Director | 21 March 2005 | Active |
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE | Director | 29 May 2019 | Active |
6 Ashleigh Gardens, Woodlesford, Leeds, LS26 8PT | Secretary | - | Active |
1 Mill Hill Green, Rothwell, Leeds, LS26 0UU | Secretary | 09 June 1997 | Active |
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 | Director | 01 April 1993 | Active |
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 | Director | 16 June 1997 | Active |
18 Cherrytree Close, Brayton, Selby, YO8 9RH | Director | 24 September 1998 | Active |
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, WF6 1TE | Director | 25 May 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Auditors | Auditors resignation company. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-17 | Officers | Change person secretary company with change date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.