UKBizDB.co.uk

ASHVALE OPERATIONS LTD

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ
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

Director14 March 2024Active
107 West Farm Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8LT

Director07 November 2019Active
22, Perth Close, Exeter, United Kingdom, EX4 5BB

Director08 May 2015Active
11, Silver Street, Buckfastleigh, United Kingdom, TQ11 0BQ

Director05 February 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director13 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ

Director28 August 2020Active
146, Duchy Drive, Preston, Paignton, United Kingdom, TQ3 1EW

Director30 March 2015Active
61 Corporation Street, Barnsley, United Kingdom, S70 4PQ

Director12 December 2018Active
37, Harrow Way, Andover, United Kingdom, SP10 3RQ

Director14 January 2016Active
4 Granby Street, Leeds, United Kingdom, LS6 3AZ

Director30 July 2018Active
638 Bath Road, Hounslow, England, TW5 9TL

Director18 December 2017Active
13 Urfa Terrace, South Shields, England, NE33 2ES

Director15 April 2019Active
51, Percy Street, Derby, United Kingdom, DE22 3WD

Director30 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Address

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

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.