ASHLEY WINDOWS LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6ZQ

Company number 02808870
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address 6 MALLARD COURT, MALLARD WAY, CREWE, CHESHIRE, CW1 6ZQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of ASHLEY WINDOWS LIMITED are www.ashleywindows.co.uk, and www.ashley-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Ashley Windows Limited is a Private Limited Company. The company registration number is 02808870. Ashley Windows Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of Ashley Windows Limited is 6 Mallard Court Mallard Way Crewe Cheshire Cw1 6zq. The company`s financial liabilities are £25.91k. It is £-10.08k against last year. The cash in hand is £0.1k. It is £-0.02k against last year. And the total assets are £5.42k, which is £0.68k against last year. ASHLEY, Charles Andrew is a Director of the company. Secretary ASHLEY, Lilian has been resigned. Nominee Secretary CLARE, Margaret Theresa has been resigned. Secretary THOMAS, Beverley Anne has been resigned. Nominee Director CLARE, Richard Jeremy has been resigned. Director THOMAS, Beverley Anne has been resigned. The company operates in "Other construction installation".


ashley windows Key Finiance

LIABILITIES £25.91k
-29%
CASH £0.1k
-16%
TOTAL ASSETS £5.42k
+14%
All Financial Figures

Current Directors

Director
ASHLEY, Charles Andrew
Appointed Date: 01 August 1998
67 years old

Resigned Directors

Secretary
ASHLEY, Lilian
Resigned: 01 August 1998
Appointed Date: 14 April 1993

Nominee Secretary
CLARE, Margaret Theresa
Resigned: 14 April 1993
Appointed Date: 14 April 1993

Secretary
THOMAS, Beverley Anne
Resigned: 02 April 2012
Appointed Date: 01 August 1998

Nominee Director
CLARE, Richard Jeremy
Resigned: 14 April 1993
Appointed Date: 14 April 1993
78 years old

Director
THOMAS, Beverley Anne
Resigned: 01 August 1998
Appointed Date: 14 April 1993
71 years old

Persons With Significant Control

Mr Charles Andrew Ashley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ASHLEY WINDOWS LIMITED Events

24 Apr 2017
Confirmation statement made on 14 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 55 more events
25 Apr 1993
New director appointed

25 Apr 1993
New secretary appointed

25 Apr 1993
Registered office changed on 25/04/93 from: nook house hargrave chester CH3 7RL

25 Apr 1993
Accounting reference date notified as 31/03

14 Apr 1993
Incorporation