ASHLEA COMPONENTS LIMITED
SWINDON

Hellopages » Oxfordshire » Vale of White Horse » SN6 8TZ

Company number 02089540
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address UNIT 24A SHRIVENHAM HUNDRED BUS PARK, WATCHFIELD, SWINDON, WILTSHIRE, SN6 8TZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Steven John Higgs on 6 May 2016. The most likely internet sites of ASHLEA COMPONENTS LIMITED are www.ashleacomponents.co.uk, and www.ashlea-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Ashlea Components Limited is a Private Limited Company. The company registration number is 02089540. Ashlea Components Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Ashlea Components Limited is Unit 24a Shrivenham Hundred Bus Park Watchfield Swindon Wiltshire Sn6 8tz. . HIGGS, Steven John is a Director of the company. Secretary BEASANT, Jonathan James has been resigned. Secretary CROMBIE, John has been resigned. Secretary QUINLAN, David Stephen has been resigned. Secretary QUINLAN, Susan has been resigned. Director BEASANT, Jonathan James has been resigned. Director CROMBIE, John has been resigned. Director QUINLAN, David Stephen has been resigned. Director QUINLAN, David Stephen has been resigned. Director QUINLAN, Susan has been resigned. Director QUINLAN, Susan has been resigned. Director WINES, Jane has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HIGGS, Steven John
Appointed Date: 04 February 2004
54 years old

Resigned Directors

Secretary
BEASANT, Jonathan James
Resigned: 30 June 2004
Appointed Date: 18 December 1996

Secretary
CROMBIE, John
Resigned: 08 December 2009
Appointed Date: 20 June 2004

Secretary
QUINLAN, David Stephen
Resigned: 18 December 1996
Appointed Date: 05 March 1994

Secretary
QUINLAN, Susan
Resigned: 05 March 1994

Director
BEASANT, Jonathan James
Resigned: 30 June 2004
Appointed Date: 18 December 1996
62 years old

Director
CROMBIE, John
Resigned: 08 December 2009
Appointed Date: 04 February 2004
55 years old

Director
QUINLAN, David Stephen
Resigned: 18 December 2002
Appointed Date: 28 April 1995
78 years old

Director
QUINLAN, David Stephen
Resigned: 06 March 1994
78 years old

Director
QUINLAN, Susan
Resigned: 04 February 2004
Appointed Date: 05 March 1994
72 years old

Director
QUINLAN, Susan
Resigned: 28 April 1995
72 years old

Director
WINES, Jane
Resigned: 04 August 1999
Appointed Date: 20 May 1996
59 years old

ASHLEA COMPONENTS LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Director's details changed for Mr Steven John Higgs on 6 May 2016
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 27,210

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 135 more events
03 Jun 1987
Memorandum and Articles of Association

27 May 1987
Accounting reference date notified as 30/06

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: 47 brunswick place london N1 6EE

14 Jan 1987
Certificate of Incorporation

ASHLEA COMPONENTS LIMITED Charges

26 May 2010
Charging on non vesting book debts
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all book debts and other debts and…
22 October 2002
Mortgage deed
Delivered: 25 October 2002
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as unit 4 shrivenham hundred…
1 September 1998
Mortgage
Delivered: 2 September 1998
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a unit 6 shrivenham hubdred business…
13 March 1998
Fixed equitable charge on all discounted debts and a floating charge on the proceeds of other debts
Delivered: 18 March 1998
Status: Satisfied on 3 April 2014
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all discounted debts and other debts…
10 November 1997
Mortgage
Delivered: 15 November 1997
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Bank PLC
Description: L/H unit 2 shrivenham hundred business park majors road…
14 June 1996
Mortgage
Delivered: 28 June 1996
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 4 shrivenham hundred business park…
28 April 1995
Legal mortgage
Delivered: 4 May 1995
Status: Satisfied on 20 June 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 5 shrivenham hundred business park…
5 January 1993
Single debenture
Delivered: 6 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…