ASHLEIGHSIGNS LIMITED
NORMANTON ASHLEIGH IMAGE BUSINESS LIMITED ASHLEIGH LIMITED ASHLEIGH IMAGE BUSINESS LIMITED ASHLEIGH ENGINEERING (LEEDS) LIMITED

Hellopages » West Yorkshire » Wakefield » WF6 1TE
Company number 01325080
Status Active
Incorporation Date 11 August 1977
Company Type Private Limited Company
Address ASHLEIGH HOUSE BECKBRIDGE ROAD, NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, WF6 1TE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Amended full accounts made up to 31 March 2015. The most likely internet sites of ASHLEIGHSIGNS LIMITED are www.ashleighsigns.co.uk, and www.ashleighsigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Ashleighsigns Limited is a Private Limited Company. The company registration number is 01325080. Ashleighsigns Limited has been working since 11 August 1977. The present status of the company is Active. The registered address of Ashleighsigns Limited is Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire Wf6 1te. . SADLER, Avril Elizabeth is a Secretary of the company. BEDFORD, Andrew Stephen is a Director of the company. SADLER, Antony Warren is a Director of the company. SADLER, Avril Elizabeth is a Director of the company. Secretary SADLER, Shirley Ann has been resigned. Secretary WHEATER, Mandy has been resigned. Director CAMPBELL, William Sweden has been resigned. Director SADLER, Kenneth has been resigned. Director SADLER, Shirley Ann has been resigned. Director SEED, David Edward has been resigned. Director TAYLOR, Andrew Alec has been resigned. Director WATSON, Kevin Raymond has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SADLER, Avril Elizabeth
Appointed Date: 19 December 2002

Director
BEDFORD, Andrew Stephen
Appointed Date: 21 March 2005
62 years old

Director

Director
SADLER, Avril Elizabeth
Appointed Date: 21 March 2005
63 years old

Resigned Directors

Secretary
SADLER, Shirley Ann
Resigned: 09 June 1997

Secretary
WHEATER, Mandy
Resigned: 19 December 2002
Appointed Date: 09 June 1997

Director
CAMPBELL, William Sweden
Resigned: 17 December 1998
75 years old

Director
SADLER, Kenneth
Resigned: 09 June 1997
Appointed Date: 01 April 1993
85 years old

Director
SADLER, Shirley Ann
Resigned: 07 April 1992
76 years old

Director
SEED, David Edward
Resigned: 10 April 2003
72 years old

Director
TAYLOR, Andrew Alec
Resigned: 13 July 1998
Appointed Date: 16 June 1997
63 years old

Director
WATSON, Kevin Raymond
Resigned: 18 February 2000
Appointed Date: 24 September 1998
69 years old

Persons With Significant Control

Mr Anthony Warren Sadler
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control

ASHLEIGHSIGNS LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 20 August 2016 with updates
02 Jun 2016
Amended full accounts made up to 31 March 2015
19 Dec 2015
Full accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 64,000

...
... and 111 more events
01 Sep 1986
Full accounts made up to 31 March 1982

01 Sep 1986
Full accounts made up to 31 March 1978

28 Jun 1985
Company name changed\certificate issued on 28/06/85
11 Aug 1977
Certificate of incorporation
11 Aug 1977
Incorporation

ASHLEIGHSIGNS LIMITED Charges

14 December 1992
Prompt credit application
Delivered: 19 December 1992
Status: Satisfied on 15 October 2010
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
21 May 1987
Single debenture
Delivered: 26 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…