UKBizDB.co.uk

ASHLEYS OF FRINTON LIMITED

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

This company is commonly known as Ashleys Of Frinton Limited. The company was founded 12 years ago and was given the registration number 08013026. The firm's registered office is in BRAINTREE. You can find them at 140 Rayne Road, , Braintree, Essex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ASHLEYS OF FRINTON LIMITED
Company Number:08013026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:140 Rayne Road, Braintree, Essex, England, CM7 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Rayne Road, Braintree, England, CM7 2QR

Director30 March 2012Active
140, Rayne Road, Braintree, England, CM7 2QR

Director30 March 2012Active
140, Rayne Road, Braintree, England, CM7 2QR

Director30 March 2012Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director30 March 2012Active

People with Significant Control

Denise Caroline Westow
Notified on:11 March 2024
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Paul Raymond Westow
Notified on:22 January 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin John Bull
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony George Schatten
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:140, Rayne Road, Braintree, England, CM7 2QR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.