ASHLEY TRAVEL LIMITED
SHEFFIELD


Company number 03258009
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address 42 BRIDGE STREET, KILLAMARSH, SHEFFIELD, S21 8AH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr. Andrew Powell on 16 May 2017; Secretary's details changed for Susan Powell on 16 May 2017; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of ASHLEY TRAVEL LIMITED are www.ashleytravel.co.uk, and www.ashley-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ashley Travel Limited is a Private Limited Company. The company registration number is 03258009. Ashley Travel Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Ashley Travel Limited is 42 Bridge Street Killamarsh Sheffield S21 8ah. . POWELL, Susan is a Secretary of the company. BURDETT, David William is a Director of the company. POWELL, Andrew is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BURDETT, Kenneth Jeffrey has been resigned. Director POWELL, Susan has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
POWELL, Susan
Appointed Date: 02 October 1996

Director
BURDETT, David William
Appointed Date: 02 October 1996
70 years old

Director
POWELL, Andrew
Appointed Date: 02 October 1996
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Director
BURDETT, Kenneth Jeffrey
Resigned: 20 November 2008
Appointed Date: 01 April 2006
73 years old

Director
POWELL, Susan
Resigned: 20 November 2008
Appointed Date: 01 April 2006
66 years old

Persons With Significant Control

Mr David William Burdett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY TRAVEL LIMITED Events

16 May 2017
Director's details changed for Mr. Andrew Powell on 16 May 2017
16 May 2017
Secretary's details changed for Susan Powell on 16 May 2017
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

...
... and 49 more events
26 Oct 1997
Return made up to 02/10/97; full list of members
06 Mar 1997
Accounting reference date extended from 31/10/97 to 31/12/97
06 Dec 1996
Particulars of mortgage/charge
08 Oct 1996
Secretary resigned
02 Oct 1996
Incorporation

ASHLEY TRAVEL LIMITED Charges

3 June 2009
Legal charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Renishaw service station station road renishaw sheffield…
25 March 2004
Mortgage
Delivered: 3 April 2004
Status: Satisfied on 19 November 2011
Persons entitled: Yorkshire Bank PLC
Description: 11 nether avenue killamarsh derbyshire.
15 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as renishaw services station station…
9 March 2000
Debenture
Delivered: 15 March 2000
Status: Satisfied on 8 August 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1996
Mortgage debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…