UKBizDB.co.uk

P.B. ASHER (HOLDINGS) LIMITED

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

This company is commonly known as P.b. Asher (holdings) Limited. The company was founded 18 years ago and was given the registration number 05726790. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:P.B. ASHER (HOLDINGS) LIMITED
Company Number:05726790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, United Kingdom, SO53 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Secretary01 March 2006Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Director01 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 March 2006Active

People with Significant Control

Pba Diesel Limited
Notified on:03 December 2019
Status:Active
Country of residence:England
Address:Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Habp6 Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin William Philip Cross
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Well Cottage, Manor Road, Southampton, United Kingdom, SO32 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Harriet Jane Schumacher
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:North End Farmhouse, Harbridge Green, Ringwood, United Kingdom, BH24 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Change person secretary company with change date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Capital

Capital name of class of shares.

Download
2019-02-12Capital

Capital name of class of shares.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.