ASHWORTH TREASURE LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 04732532
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address 19 PARK STREET, LYTHAM, LANCASHIRE, FY8 5LU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Director's details changed for Miss Victoria Francess Reynolds on 19 April 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of ASHWORTH TREASURE LIMITED are www.ashworthtreasure.co.uk, and www.ashworth-treasure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ashworth Treasure Limited is a Private Limited Company. The company registration number is 04732532. Ashworth Treasure Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Ashworth Treasure Limited is 19 Park Street Lytham Lancashire Fy8 5lu. . COONEY, Anthony John is a Director of the company. REYNOLDS, Victoria Francess is a Director of the company. Secretary SMITH, John Hartley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, Keith Dennis has been resigned. Director INGLE, Richard George has been resigned. Director SMITH, John Hartley has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
COONEY, Anthony John
Appointed Date: 13 April 2003
58 years old

Director
REYNOLDS, Victoria Francess
Appointed Date: 09 October 2007
45 years old

Resigned Directors

Secretary
SMITH, John Hartley
Resigned: 30 July 2010
Appointed Date: 13 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

Director
FOX, Keith Dennis
Resigned: 03 November 2003
Appointed Date: 13 April 2003
71 years old

Director
INGLE, Richard George
Resigned: 31 January 2014
Appointed Date: 13 April 2003
71 years old

Director
SMITH, John Hartley
Resigned: 30 July 2010
Appointed Date: 13 April 2003
70 years old

Persons With Significant Control

Mr Anthony Cooney
Notified on: 13 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHWORTH TREASURE LIMITED Events

20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
19 Apr 2017
Director's details changed for Miss Victoria Francess Reynolds on 19 April 2017
31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 37,500

11 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
25 Oct 2003
Particulars of mortgage/charge
22 Jul 2003
Ad 15/07/03--------- £ si 49800@1=49800 £ ic 200/50000
22 Jul 2003
Accounting reference date extended from 30/04/04 to 30/09/04
24 Apr 2003
Secretary resigned
13 Apr 2003
Incorporation

ASHWORTH TREASURE LIMITED Charges

28 January 2014
Charge code 0473 2532 0005
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 22 June 2005
Persons entitled: Keith Dennis Fox
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 13 January 2014
Persons entitled: John Hartley Smith
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 13 January 2014
Persons entitled: Richard George Ingle
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 13 January 2014
Persons entitled: Anthony John Cooney
Description: Fixed and floating charges over the undertaking and all…