ASHWORTH UPHOLSTERERS LIMITED
WATERFOOT ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 9JR

Company number 04484247
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address UNIT 4 SCOUTBOTTOM INDUSTRIAL, ESTATE BURNLEY ROAD EAST, WATERFOOT ROSSENDALE, LANCASHIRE, BB4 9JR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of ASHWORTH UPHOLSTERERS LIMITED are www.ashworthupholsterers.co.uk, and www.ashworth-upholsterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ashworth Upholsterers Limited is a Private Limited Company. The company registration number is 04484247. Ashworth Upholsterers Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Ashworth Upholsterers Limited is Unit 4 Scoutbottom Industrial Estate Burnley Road East Waterfoot Rossendale Lancashire Bb4 9jr. . GREGORY, Gillian is a Secretary of the company. GREGORY, John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARRIS, James Nicholas has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
GREGORY, Gillian
Appointed Date: 12 July 2002

Director
GREGORY, John
Appointed Date: 12 July 2002
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 July 2002
Appointed Date: 12 July 2002
71 years old

Director
HARRIS, James Nicholas
Resigned: 31 May 2013
Appointed Date: 12 July 2002
57 years old

Persons With Significant Control

Mr John Gregory
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ASHWORTH UPHOLSTERERS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 March 2016
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 30 March 2015
14 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 35 more events
23 Jul 2002
New secretary appointed
23 Jul 2002
New director appointed
23 Jul 2002
New director appointed
23 Jul 2002
Registered office changed on 23/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Jul 2002
Incorporation