LEWIS ASHLEY SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 8EE

Company number 04660413
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address UNIT 5A BROOKSBANK INDUSTRIAL ESTATE TOWER HOUSE LANE, SALTEND, HULL, EAST YORKSHIRE, HU12 8EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of LEWIS ASHLEY SERVICES LIMITED are www.lewisashleyservices.co.uk, and www.lewis-ashley-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and eight months. The distance to to New Holland Rail Station is 5.7 miles; to Goxhill Rail Station is 6.1 miles; to Barrow Haven Rail Station is 7 miles; to Habrough Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Ashley Services Limited is a Private Limited Company. The company registration number is 04660413. Lewis Ashley Services Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Lewis Ashley Services Limited is Unit 5a Brooksbank Industrial Estate Tower House Lane Saltend Hull East Yorkshire Hu12 8ee. The company`s financial liabilities are £876.77k. It is £178.34k against last year. The cash in hand is £107.68k. It is £29.24k against last year. And the total assets are £1764.03k, which is £164.26k against last year. CATOR, Lance Christian is a Director of the company. CATOR, Lewis Arren is a Director of the company. Secretary CATOR, Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CATOR, Joanne has been resigned. Director WALKER, Joanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


lewis ashley services Key Finiance

LIABILITIES £876.77k
+25%
CASH £107.68k
+37%
TOTAL ASSETS £1764.03k
+10%
All Financial Figures

Current Directors

Director
CATOR, Lance Christian
Appointed Date: 10 February 2003
55 years old

Director
CATOR, Lewis Arren
Appointed Date: 11 February 2013
33 years old

Resigned Directors

Secretary
CATOR, Joanne
Resigned: 17 November 2008
Appointed Date: 10 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
CATOR, Joanne
Resigned: 14 June 2010
Appointed Date: 10 February 2003
54 years old

Director
WALKER, Joanne
Resigned: 11 February 2013
Appointed Date: 11 February 2013
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Lance Christian Cator
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

LEWIS ASHLEY SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 37 more events
24 Jun 2003
New director appointed
24 Jun 2003
Director resigned
24 Jun 2003
Secretary resigned
24 Jun 2003
Registered office changed on 24/06/03 from: princes house, wright street hull east yorkshire HU2 8HX
10 Feb 2003
Incorporation

LEWIS ASHLEY SERVICES LIMITED Charges

26 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…