ASBRIDGE BUILDERS LIMITED
CARLISLE S. & C. ASBRIDGE LIMITED

Hellopages » Cumbria » Eden » CA4 0QH

Company number 05346695
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address LYNDENE, SOWERBY ROW, CARLISLE, CUMBRIA, CA4 0QH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of ASBRIDGE BUILDERS LIMITED are www.asbridgebuilders.co.uk, and www.asbridge-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Asbridge Builders Limited is a Private Limited Company. The company registration number is 05346695. Asbridge Builders Limited has been working since 28 January 2005. The present status of the company is Active. The registered address of Asbridge Builders Limited is Lyndene Sowerby Row Carlisle Cumbria Ca4 0qh. . ASBRIDGE, Frances Carolyn is a Secretary of the company. ASBRIDGE, Frances Carolyn is a Director of the company. ASBRIDGE, Neil Maurice is a Director of the company. ASBRIDGE, Sidney George is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ASBRIDGE, Frances Carolyn
Appointed Date: 28 January 2005

Director
ASBRIDGE, Frances Carolyn
Appointed Date: 28 January 2005
71 years old

Director
ASBRIDGE, Neil Maurice
Appointed Date: 28 January 2005
45 years old

Director
ASBRIDGE, Sidney George
Appointed Date: 28 January 2005
74 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 January 2005
Appointed Date: 28 January 2005

Persons With Significant Control

Mr Sidney George Asbridge
Notified on: 5 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Frances Carolyn Asbridge
Notified on: 5 February 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASBRIDGE BUILDERS LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

25 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2016
Statement of company's objects
...
... and 34 more events
21 Feb 2005
New director appointed
21 Feb 2005
New director appointed
21 Feb 2005
New secretary appointed;new director appointed
21 Feb 2005
Registered office changed on 21/02/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
28 Jan 2005
Incorporation

ASBRIDGE BUILDERS LIMITED Charges

29 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at cumcatch farm, brampton, cumbria. With the…
16 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Satisfied on 26 November 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 16/17 meeting house lane penrith…
22 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…