Warning: file_put_contents(c/53f981dac96ab61d28b392fa5829d3b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ashley Matthews Limited, NE46 3NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHLEY MATTHEWS LIMITED

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

This company is commonly known as Ashley Matthews Limited. The company was founded 18 years ago and was given the registration number 05463158. The firm's registered office is in NORTHUMBERLAND. You can find them at 19 Market Place, Hexham, Northumberland, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ASHLEY MATTHEWS LIMITED
Company Number:05463158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:19 Market Place, Hexham, Northumberland, NE46 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Summerdale House, Snows Green Road, Shotley Bridge, Consett, England, DH8 0EQ

Director25 May 2005Active
4 Summerdale House, Snows Green Road, Shotley Bridge, Consett, England, DH8 0EQ

Secretary25 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 May 2005Active
4 Summerdale House, Snows Green Road, Shotley Bridge, Consett, England, DH8 0EQ

Director25 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 May 2005Active

People with Significant Control

Janine Armstrong
Notified on:30 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:19 Market Place, Northumberland, NE46 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Anthony Armstrong
Notified on:30 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:19 Market Place, Northumberland, NE46 3NX
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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person secretary company with change date.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.