ASC KITCHENS & BATHROOMS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5HQ

Company number 05516814
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address WHALLEY ROAD, CLAYTON LE MOORS, ACCRINGTON, LANCASHIRE, BB5 5HQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Termination of appointment of David Clifford Carlisle as a director on 3 January 2017; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ASC KITCHENS & BATHROOMS LIMITED are www.asckitchensbathrooms.co.uk, and www.asc-kitchens-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Asc Kitchens Bathrooms Limited is a Private Limited Company. The company registration number is 05516814. Asc Kitchens Bathrooms Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of Asc Kitchens Bathrooms Limited is Whalley Road Clayton Le Moors Accrington Lancashire Bb5 5hq. The company`s financial liabilities are £22.24k. It is £21.96k against last year. And the total assets are £73.44k, which is £-6.71k against last year. CARLISLE, Andrea Helen is a Secretary of the company. CARLISLE, Andrea Helen is a Director of the company. CARLISLE, John Stuart is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARLISLE, David Clifford has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


asc kitchens & bathrooms Key Finiance

LIABILITIES £22.24k
+7842%
CASH n/a
TOTAL ASSETS £73.44k
-9%
All Financial Figures

Current Directors

Secretary
CARLISLE, Andrea Helen
Appointed Date: 26 July 2005

Director
CARLISLE, Andrea Helen
Appointed Date: 19 September 2005
48 years old

Director
CARLISLE, John Stuart
Appointed Date: 26 July 2005
46 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 July 2005
Appointed Date: 22 July 2005

Director
CARLISLE, David Clifford
Resigned: 03 January 2017
Appointed Date: 26 July 2005
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 July 2005
Appointed Date: 22 July 2005

Persons With Significant Control

Miss Andrea Helen Carlisle
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stuart Carlisle
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASC KITCHENS & BATHROOMS LIMITED Events

31 Mar 2017
Termination of appointment of David Clifford Carlisle as a director on 3 January 2017
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 23 more events
31 Aug 2005
New secretary appointed
16 Aug 2005
Registered office changed on 16/08/05 from: springfield house 41 - 45 chapel brow leyland lancashire PR5 2NH
26 Jul 2005
Secretary resigned
26 Jul 2005
Director resigned
22 Jul 2005
Incorporation

ASC KITCHENS & BATHROOMS LIMITED Charges

30 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The whole of the undertaking and all other property assets…