UKBizDB.co.uk

ASHLEY PUBLIC RELATIONS LIMITED

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

This company is commonly known as Ashley Public Relations Limited. The company was founded 24 years ago and was given the registration number 03946649. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASHLEY PUBLIC RELATIONS LIMITED
Company Number:03946649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Secretary13 March 2000Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director13 March 2000Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director15 June 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 March 2000Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director20 September 2019Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director01 July 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 March 2000Active

People with Significant Control

Mr Kevin Paul Clarke
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Mary Brazier
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Dryden Brazier
Notified on:01 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-10-28Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Address

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

Download
2020-05-27Capital

Capital return purchase own shares.

Download
2020-05-19Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.