This company is commonly known as Paul Ashbrook Limited. The company was founded 23 years ago and was given the registration number 04219685. The firm's registered office is in CLEOBURY MORTIMER. You can find them at The Toll House, Ludlow Road, Cleobury Mortimer, Shropshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | PAUL ASHBROOK LIMITED |
---|---|---|
Company Number | : | 04219685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Toll House, Ludlow Road, Cleobury Mortimer, Shropshire, DY14 8DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beechcote Lodge, The Hurst, Cleobury Mortimer, Kidderminster, England, DY14 8EG | Director | 19 May 2001 | Active |
12 Cutler Street, West Bromwich, B66 3RR | Secretary | 19 May 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 18 May 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 18 May 2001 | Active |
Mr Paul Edward Ashbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Beechcote Lodge, The Hurst, Kidderminster, England, DY14 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Gazette | Gazette filings brought up to date. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.