UKBizDB.co.uk

ASHLEY GEORGE & CO.,LIMITED

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

This company is commonly known as Ashley George & Co.,limited. The company was founded 77 years ago and was given the registration number 00429520. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77 - 79 High Street, Egham, Surrey. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ASHLEY GEORGE & CO.,LIMITED
Company Number:00429520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1947
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY

Secretary08 January 2024Active
Gladstone House, 77 - 79 High Street, Egham, TW20 9HY

Director18 August 2014Active
Gladstone House, 77 - 79 High Street, Egham, TW20 9HY

Director-Active
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY

Director08 January 2024Active
Phytec House, Rear Of 3 Eastfield Road, Burnham, United Kingdom, SL1 7EH

Secretary-Active
Gladstone House, 77 - 79 High Street, Egham, TW20 9HY

Secretary05 July 2010Active
Phytec House, Rear Of 3 Eastfield Road, Burnham, United Kingdom, SL1 7EH

Director15 July 1993Active
The Orchards Lent Green, Burnham, Slough, SL1 7AT

Director-Active

People with Significant Control

Mr Edward James Hancock
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Gladstone House, Egham, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry Winston Hancock
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Gladstone House, Egham, TW20 9HY
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 (7 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
2024-01-25Officers

Termination secretary company with name termination date.

Download
2024-01-25Officers

Appoint person secretary company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Change account reference date company current extended.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.