UKBizDB.co.uk

ASHTONS FRANCHISE CONSULTING LIMITED

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

This company is commonly known as Ashtons Franchise Consulting Limited. The company was founded 9 years ago and was given the registration number 09341386. The firm's registered office is in NORWICH. You can find them at Trafalgar House Meridian Way, Meridian Business Park, Norwich, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ASHTONS FRANCHISE CONSULTING LIMITED
Company Number:09341386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Trafalgar House Meridian Way, Meridian Business Park, Norwich, NR7 0TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director02 November 2020Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director08 August 2016Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director08 August 2016Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director08 August 2016Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, United Kingdom, NR7 0TA

Director04 December 2014Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director08 August 2016Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, NR7 0TA

Director05 January 2016Active
Trafalgar House, Meridian Way, Meridian Business Park, Norwich, United Kingdom, NR7 0TA

Director04 December 2014Active

People with Significant Control

Ashtons Legal Llp
Notified on:05 April 2023
Status:Active
Country of residence:United Kingdom
Address:The Long Barn, Fornham Business Court, Bury St Edmunds, United Kingdom, IP31 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Venture Marketing Group Limited
Notified on:08 August 2016
Status:Active
Country of residence:England
Address:2-4, St. Georges Road, London, England, SW19 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Charles O'Rourke
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Trafalgar House, Meridian Way, Norwich, NR7 0TA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Change account reference date company current extended.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-04Accounts

Accounts with accounts type dormant.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Capital

Capital allotment shares.

Download
2016-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.