Company number 06249273
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address NORTON HOUSE, MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, ENGLAND, S60 2DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Full accounts made up to 30 April 2016; Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 5 August 2016. The most likely internet sites of ASHLEY PARK DEBT SOLUTIONS LIMITED are www.ashleyparkdebtsolutions.co.uk, and www.ashley-park-debt-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Ashley Park Debt Solutions Limited is a Private Limited Company.
The company registration number is 06249273. Ashley Park Debt Solutions Limited has been working since 16 May 2007.
The present status of the company is Active. The registered address of Ashley Park Debt Solutions Limited is Norton House Mansfield Road Rotherham South Yorkshire England S60 2dr. . STRINGER, Keith is a Director of the company. STRINGER, Mark is a Director of the company. STRINGER, Paul is a Director of the company. Secretary BILINSKI, Kathleen Mary Laura has been resigned. Director KIRK, Andrew John has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
KIRK, Andrew John
Resigned: 21 August 2015
Appointed Date: 01 December 2012
44 years old
Persons With Significant Control
Norton Finance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ASHLEY PARK DEBT SOLUTIONS LIMITED Events
16 May 2017
Confirmation statement made on 16 May 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
05 Aug 2016
Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 5 August 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
24 Aug 2015
Full accounts made up to 30 April 2015
...
... and 28 more events
17 Mar 2009
Appointment terminated secretary kathleen bilinski
16 Jan 2009
Registered office changed on 16/01/2009 from units 8-11, ashley business court, rawmarsh road rotherham south yorkshire S60 1RU
16 May 2008
Return made up to 16/05/08; full list of members
04 Jun 2007
Accounting reference date shortened from 31/05/08 to 30/04/08
16 May 2007
Incorporation