UKBizDB.co.uk

SHELLEY ASHMAN INTERNATIONAL LIMITED

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

This company is commonly known as Shelley Ashman International Limited. The company was founded 30 years ago and was given the registration number 02932883. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SHELLEY ASHMAN INTERNATIONAL LIMITED
Company Number:02932883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Secretary08 June 1994Active
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Director08 June 1994Active
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Director25 August 2022Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director24 September 2018Active
2 Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Director24 September 2018Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director01 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 1994Active
Mount Ballan Manor, Portskewett, Newport, NP26 5XP

Director07 October 1994Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director01 April 2000Active
Flat 3 96 Ifield Road, London, SW10 9AD

Director08 June 1994Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director01 April 2000Active
Kincairney, Dunkeld, PH8 0RE

Director01 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 1994Active

People with Significant Control

Donald Gordon Munro Ashman
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Donald Gordon Munro Ashman
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
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
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person secretary company with change date.

Download
2023-11-14Address

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

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Change person secretary company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Address

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

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.