Ashlar Facilities Maintenance Limited

General information

Name:

Ashlar Facilities Maintenance Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 05057417

Incorporation date: 2004-02-27

Dissolution date: 2021-08-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 22 Regent Street, Nottingham NG1 5BQ Ashlar Facilities Maintenance Limited was categorised as a Private Limited Company registered under the 05057417 registration number. This firm was created on 2004-02-27. Ashlar Facilities Maintenance Limited had been on the local market for seventeen years. Launched as Ashlar Facilities Management, the firm used the business name up till 2005-10-21, when it was changed to Ashlar Facilities Maintenance Limited.

This specific limited company was controlled by a single director: Timothy P., who was designated to this position in September 2004.

Executives who controlled the firm include: Michelle P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Timothy P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ashlar Facilities Maintenance Limited 2005-10-21
  • Ashlar Facilities Management Ltd 2004-02-27

Financial data based on annual reports

Company staff

Timothy P.

Role: Director

Appointed: 23 September 2004

Latest update: 4 December 2023

People with significant control

Michelle P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 12 March 2020
Confirmation statement last made up date 27 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts 27 January 2017
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2017
Annual Accounts 1st October 2013
Date Approval Accounts 1st October 2013
Annual Accounts 26th January 2015
Date Approval Accounts 26th January 2015
Annual Accounts 2nd September 2015
Date Approval Accounts 2nd September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 12th June 2020. New Address: 22 Regent Street Nottingham NG1 5BQ. Previous address: Church House 13-15 Regent Street Nottingham NG1 5BS (AD01)
filed on: 12th, June 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 8 Nottingham South & Wilford Ind Estate Ruddington Lane

Post code:

NG11 7EP

City / Town:

Nottingham

HQ address,
2014

Address:

Unit 8 Nottingham South & Wilford Ind Estate Ruddington Lane

Post code:

NG11 7EP

City / Town:

Nottingham

HQ address,
2015

Address:

Unit 8 Nottingham South & Wilford Ind Estate Ruddington Lane

Post code:

NG11 7EP

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Closest Companies - by postcode