This company is commonly known as Ashmore Exceptional Ltd. The company was founded 9 years ago and was given the registration number 09227306. The firm's registered office is in BURNLEY. You can find them at 202 Burnley Road, , Burnley, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ASHMORE EXCEPTIONAL LTD |
---|---|---|
Company Number | : | 09227306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 202 Burnley Road, Burnley, United Kingdom, BB4 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 15 March 2024 | Active |
14 Emorsgate, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4NY | Director | 12 August 2019 | Active |
51, Hazelwood Road, Corby, United Kingdom, NN17 1HS | Director | 30 March 2015 | Active |
15, Abbots View, Kings Langley, United Kingdom, WD4 8AW | Director | 17 November 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12, Seddon Street, Middlewich, United Kingdom, CW10 9DT | Director | 10 March 2016 | Active |
10 Copse Close, Immingham, United Kingdom, DN40 2JD | Director | 30 November 2020 | Active |
5, Copse Close, Immingham, United Kingdom, DN40 2JD | Director | 28 July 2015 | Active |
29, Berneshaw Close, Corby, United Kingdom, NN18 8EJ | Director | 15 December 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Philip Hickson | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Copse Close, Immingham, United Kingdom, DN40 2JD |
Nature of control | : |
|
Mr Matthew Adcock | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Emorsgate, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4NY |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Shaun Farley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Gazette | Gazette filings brought up to date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Officers | Termination director company. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Officers | Change person director company. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.