Ashbrooks (house Furnishers) Limited

General information

Name:

Ashbrooks (house Furnishers) Ltd

Office Address:

16-20 Washway Road Sale M33 7QY Cheshire

Number: 00244723

Incorporation date: 1930-01-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashbrooks (house Furnishers) came into being in 1930 as a company enlisted under no 00244723, located at M33 7QY Cheshire at 16-20 Washway Road. This company has been in business for ninety four years and its status at the time is active. The firm's principal business activity number is 47599, that means Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The firm's latest financial reports cover the period up to Thursday 30th June 2022 and the most current annual confirmation statement was filed on Thursday 29th December 2022.

There seems to be a group of four directors managing this particular company at present, namely Janet O., Helen S., Christopher O. and George A. who have been utilizing the directors obligations since 2023.

Financial data based on annual reports

Company staff

Janet O.

Role: Director

Appointed: 03 August 2023

Latest update: 12 May 2024

Helen S.

Role: Director

Appointed: 03 August 2023

Latest update: 12 May 2024

Christopher O.

Role: Director

Appointed: 01 July 1997

Latest update: 12 May 2024

George A.

Role: Director

Appointed: 20 May 1997

Latest update: 12 May 2024

People with significant control

Executives who control this firm include: Helen S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janet O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. George A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helen S.
Notified on 24 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janet O.
Notified on 24 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
George A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Zahra S.
Notified on 20 July 2017
Ceased on 24 December 2020
Nature of control:
over 1/2 to 3/4 of shares
Anthony H.
Notified on 20 July 2017
Ceased on 24 December 2020
Nature of control:
over 1/2 to 3/4 of shares
Peter A.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 30th June 2016 (AA)
filed on: 14th, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Moss & Williamson Limited

Address:

Booth Street Chambers

Post code:

OL6 7LQ

City / Town:

Ashton-under-lyne

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
94
Company Age

Similar companies nearby

Closest companies