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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR | Secretary | 01 March 2006 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR | Director | 01 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 March 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Change person secretary company with change date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-22 | Gazette | Gazette filings brought up to date. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Gazette | Gazette notice compulsory. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Capital | Capital name of class of shares. | Download |
2019-02-12 | Capital | Capital name of class of shares. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.