Company number 01286946
Status Active
Incorporation Date 18 November 1976
Company Type Private Limited Company
Address 1 NEW STREET, WALSALL, WS1 2DF
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 200
. The most likely internet sites of B.S. ASHLEY LIMITED are www.bsashley.co.uk, and www.b-s-ashley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. B S Ashley Limited is a Private Limited Company.
The company registration number is 01286946. B S Ashley Limited has been working since 18 November 1976.
The present status of the company is Active. The registered address of B S Ashley Limited is 1 New Street Walsall Ws1 2df. The company`s financial liabilities are £110.21k. It is £9.94k against last year. And the total assets are £110.21k, which is £9.94k against last year. ASHLEY, Judith Ann is a Secretary of the company. ASHLEY, Brian Spencer is a Director of the company. ASHLEY, John is a Director of the company. ASHLEY, Judith Ann is a Director of the company. The company operates in "Manufacture of other transport equipment n.e.c.".
b.s. ashley Key Finiance
LIABILITIES
£110.21k
+9%
CASH
n/a
TOTAL ASSETS
£110.21k
+9%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Brian Spencer Ashley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
B.S. ASHLEY LIMITED Events
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 May 2016
Total exemption full accounts made up to 5 April 2016
30 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Mar 2016
Appointment of Mr John Ashley as a director on 2 January 2016
08 Jul 2015
Total exemption full accounts made up to 5 April 2015
...
... and 69 more events
30 Mar 1988
Return made up to 10/11/87; full list of members
30 Mar 1988
Full accounts made up to 5 April 1987
13 Nov 1986
Full accounts made up to 5 April 1986
13 Nov 1986
Return made up to 05/11/86; full list of members
18 Nov 1976
Incorporation
22 July 1996
Mortgage
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H henry house springhill road walsall west midlands and…
22 July 1996
Mortgage
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H number 1 new street walsall west midlands and all…
23 April 1991
Mortgage
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 1, warrington drive, new oscott…
16 November 1978
Mortgage
Delivered: 21 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as hatherton house, hatherton…