UKBizDB.co.uk

ASHLEX LIMITED

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

This company is commonly known as Ashlex Limited. The company was founded 29 years ago and was given the registration number 02933153. The firm's registered office is in LONDON. You can find them at Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ASHLEX LIMITED
Company Number:02933153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Sdc (2012) Ltd P/a Shah Dodhia & Co/173, Cleveland Street, London, W1T 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Montpelier Avenue, Bexley, England, DA5 3AP

Director19 February 2021Active
13, Montpelier Avenue, Bexley, England, DA5 3AP

Director19 February 2021Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 May 1994Active
Shah Dodhia & Co, 173 Cleveland Street, London, United Kingdom, W1T 6QR

Corporate Secretary26 May 1994Active
3 Donnay Close, Gerrards Cross, SL9 7PZ

Director26 May 1994Active
Little Oak 3 Donnay Close, Gerrards Cross, SL9 7PZ

Director26 May 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director26 May 1994Active

People with Significant Control

Sarang Pharma Ltd
Notified on:19 February 2021
Status:Active
Country of residence:England
Address:13, Montpelier Avenue, Bexley, England, DA5 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Minaxi Vinodroy Shah
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:3, Donnay Close, Gerrards Cross, England, SL9 7PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vinodroy Jethalal Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:3, Donnay Close, Gerrards Cross, England, SL9 7PZ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Accounts

Change account reference date company previous shortened.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Address

Change sail address company with old address new address.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Miscellaneous

Legacy.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.