General information

Name:

Ashby Carpets Ltd

Office Address:

Suite 3, Chatsworth House Prime Business Centre Raynesway DE21 7SR Derby

Number: 08490401

Incorporation date: 2013-04-16

Dissolution date: 2019-12-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Suite 3, Chatsworth House Prime Business Centre, Derby DE21 7SR Ashby Carpets Limited was categorised as a Private Limited Company with 08490401 Companies House Reg No. It'd been started 11 years ago before was dissolved on 2019-12-17.

The business had a single director: Joseph E. who was maintaining it for 6 years.

Executives who had significant control over the firm were: Leanne E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joseph E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joseph E.

Role: Director

Appointed: 16 April 2013

Latest update: 16 December 2023

People with significant control

Leanne E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 08/01/2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 08/01/2014
Annual Accounts 09/07/2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 09/07/2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Millhouse Business Centre Station Road

Post code:

DE74 2NJ

City / Town:

Castle Donington

Accountant/Auditor,
2016

Name:

Rdg Accounting Ltd

Address:

Millhouse Business Centre Station Road

Post code:

DE74 2NJ

City / Town:

Castle Donington

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
6
Company Age

Similar companies nearby

Closest companies