This company is commonly known as Ashvale Operations Ltd. The company was founded 9 years ago and was given the registration number 09309497. The firm's registered office is in HARROGATE. You can find them at Apartment 1, Ullswater House, Harrogate, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ASHVALE OPERATIONS LTD |
---|---|---|
Company Number | : | 09309497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ |
---|---|---|
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 | 14 March 2024 | Active |
107 West Farm Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8LT | Director | 07 November 2019 | Active |
22, Perth Close, Exeter, United Kingdom, EX4 5BB | Director | 08 May 2015 | Active |
11, Silver Street, Buckfastleigh, United Kingdom, TQ11 0BQ | Director | 05 February 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 13 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ | Director | 28 August 2020 | Active |
146, Duchy Drive, Preston, Paignton, United Kingdom, TQ3 1EW | Director | 30 March 2015 | Active |
61 Corporation Street, Barnsley, United Kingdom, S70 4PQ | Director | 12 December 2018 | Active |
37, Harrow Way, Andover, United Kingdom, SP10 3RQ | Director | 14 January 2016 | Active |
4 Granby Street, Leeds, United Kingdom, LS6 3AZ | Director | 30 July 2018 | Active |
638 Bath Road, Hounslow, England, TW5 9TL | Director | 18 December 2017 | Active |
13 Urfa Terrace, South Shields, England, NE33 2ES | Director | 15 April 2019 | Active |
51, Percy Street, Derby, United Kingdom, DE22 3WD | Director | 30 September 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 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 Ioan Evans | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ |
Nature of control | : |
|
Mr David Amira | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 West Farm Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8LT |
Nature of control | : |
|
Mr Gary Walker | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Urfa Terrace, South Shields, England, NE33 2ES |
Nature of control | : |
|
Mr Thomas Foster | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Corporation Street, Barnsley, United Kingdom, S70 4PQ |
Nature of control | : |
|
Mr Arun Patel | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Granby Street, Leeds, United Kingdom, LS6 3AZ |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Adolf Silva | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 638 Bath Road, Hounslow, England, TW5 9TL |
Nature of control | : |
|
Mathew Leese | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Harrow Way, Andover, United Kingdom, SP10 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.