UKBizDB.co.uk

ASHMORE EXCEPTIONAL LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:202 Burnley Road, Burnley, United Kingdom, BB4 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director15 March 2024Active
14 Emorsgate, Terrington St. Clement, King's Lynn, United Kingdom, PE34 4NY

Director12 August 2019Active
51, Hazelwood Road, Corby, United Kingdom, NN17 1HS

Director30 March 2015Active
15, Abbots View, Kings Langley, United Kingdom, WD4 8AW

Director17 November 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
12, Seddon Street, Middlewich, United Kingdom, CW10 9DT

Director10 March 2016Active
10 Copse Close, Immingham, United Kingdom, DN40 2JD

Director30 November 2020Active
5, Copse Close, Immingham, United Kingdom, DN40 2JD

Director28 July 2015Active
29, Berneshaw Close, Corby, United Kingdom, NN18 8EJ

Director15 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (8 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
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2024-04-05Address

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

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Officers

Termination director company.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Change person director company.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.