UKBizDB.co.uk

ASHWORTH DESIGN & BUILD HERTS LIMITED

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

This company is commonly known as Ashworth Design & Build Herts Limited. The company was founded 12 years ago and was given the registration number 07680867. The firm's registered office is in DUNSTABLE. You can find them at Staple House C/o Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ASHWORTH DESIGN & BUILD HERTS LIMITED
Company Number:07680867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Staple House C/o Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, England, LU6 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staple House, C/O Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director04 July 2011Active
Staple House, C/O Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director04 July 2011Active
Staple House, C/O Spicer & Co, 5 Eleanors Cross, Dunstable, England, LU6 1SU

Director04 July 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director23 June 2011Active

People with Significant Control

Mr Phillip Coyte
Notified on:04 September 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Staple House, C/O Spicer & Co, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Cooper
Notified on:04 September 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Staple House, C/O Spicer & Co, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Cooper
Notified on:04 September 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Staple House, C/O Spicer & Co, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 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 (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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.