ASHVALE PROJECTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 8PD

Company number 05713898
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 6 ST. PHILIPS AVENUE, LITHERLAND, LIVERPOOL, L21 8PD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of ASHVALE PROJECTS LIMITED are www.ashvaleprojects.co.uk, and www.ashvale-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ashvale Projects Limited is a Private Limited Company. The company registration number is 05713898. Ashvale Projects Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Ashvale Projects Limited is 6 St Philips Avenue Litherland Liverpool L21 8pd. The company`s financial liabilities are £57.12k. It is £6.19k against last year. The cash in hand is £97.52k. It is £8.16k against last year. And the total assets are £100.02k, which is £6.12k against last year. COALBRAN, Carl Philip is a Director of the company. Secretary BOOKER, James has been resigned. Secretary DOWNS NOMINEES LIMITED has been resigned. Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ashvale projects Key Finiance

LIABILITIES £57.12k
+12%
CASH £97.52k
+9%
TOTAL ASSETS £100.02k
+6%
All Financial Figures

Current Directors

Director
COALBRAN, Carl Philip
Appointed Date: 24 May 2006
52 years old

Resigned Directors

Secretary
BOOKER, James
Resigned: 31 October 2009
Appointed Date: 24 May 2006

Secretary
DOWNS NOMINEES LIMITED
Resigned: 24 May 2006
Appointed Date: 17 February 2006

Director
REGENT ROAD NOMINEES LIMITED
Resigned: 24 May 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Carl Philip Coalbran
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

ASHVALE PROJECTS LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 May 2015
01 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100

...
... and 24 more events
02 Jun 2006
Director resigned
02 Jun 2006
Secretary resigned
02 Jun 2006
New secretary appointed
02 Jun 2006
New director appointed
17 Feb 2006
Incorporation