K M ASHWORTH INTERIORS LTD
HOLCOMBE ROAD

Hellopages » Lancashire » Rossendale » BB4 4NQ

Company number 04024768
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address UNIT 10 B, PARK MILL, HOLCOMBE ROAD, ROSSENDALE, BB4 4NQ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of K M ASHWORTH INTERIORS LTD are www.kmashworthinteriors.co.uk, and www.k-m-ashworth-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. K M Ashworth Interiors Ltd is a Private Limited Company. The company registration number is 04024768. K M Ashworth Interiors Ltd has been working since 30 June 2000. The present status of the company is Active. The registered address of K M Ashworth Interiors Ltd is Unit 10 B Park Mill Holcombe Road Rossendale Bb4 4nq. . HEPBURN, Annette is a Secretary of the company. HEPBURN, Annette is a Director of the company. SPENCER, Sherryl Catherine is a Director of the company. Secretary DOLAN, Susan Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DOLAN, Susan Jane has been resigned. Director HOLDER, Graham has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
HEPBURN, Annette
Appointed Date: 30 April 2001

Director
HEPBURN, Annette
Appointed Date: 30 April 2001
61 years old

Director
SPENCER, Sherryl Catherine
Appointed Date: 30 April 2001
63 years old

Resigned Directors

Secretary
DOLAN, Susan Jane
Resigned: 30 April 2001
Appointed Date: 30 June 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
DOLAN, Susan Jane
Resigned: 30 April 2001
Appointed Date: 30 June 2000
53 years old

Director
HOLDER, Graham
Resigned: 30 April 2001
Appointed Date: 30 June 2000
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Persons With Significant Control

Mrs Annette Hepburn
Notified on: 17 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sherryl Catherine Spencer
Notified on: 17 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K M ASHWORTH INTERIORS LTD Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
17 Jul 2000
Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100
17 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
04 Jul 2000
Secretary resigned
04 Jul 2000
Director resigned
30 Jun 2000
Incorporation

K M ASHWORTH INTERIORS LTD Charges

30 April 2001
Debenture
Delivered: 11 May 2001
Status: Satisfied on 25 May 2010
Persons entitled: Graham Holder and Susan Jane Dolan
Description: First floating charge on all its undertaking and property…