UKBizDB.co.uk

ASHLEY WOODEN FLOORING SPECIALISTS LIMITED

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

This company is commonly known as Ashley Wooden Flooring Specialists Limited. The company was founded 20 years ago and was given the registration number 05096191. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ASHLEY WOODEN FLOORING SPECIALISTS LIMITED
Company Number:05096191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Sandiford Road, Holmes Chapel, England, CW4 7BY

Secretary07 April 2004Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director02 August 2023Active
2a, Sandiford Road, Holmes Chapel, England, CW4 7BY

Director07 April 2004Active
13 Berrystead, Hartford, Northwich, CW8 1NG

Secretary06 April 2004Active
Old Mill House, 146 Black Road, Macclesfield, United Kingdom, SK11 7LE

Director07 September 2016Active
Old Mill House 146, Black Road, Macclesfield, SK11 7LE

Director01 January 2009Active
54 Manor Road, Sandbach, CW11 2ND

Director06 April 2004Active

People with Significant Control

Mrs Vivienne Jane Ashley
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Ashley
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Capital

Capital allotment shares.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.