Ashby Energy Assessors Limited

General information

Name:

Ashby Energy Assessors Ltd

Office Address:

The Stables Hill Top Farm Croxton Kerrial NG32 1QJ Grantham

Number: 08644661

Incorporation date: 2013-08-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashby Energy Assessors Limited is located at Grantham at The Stables Hill Top Farm. You can search for this business by referencing its zip code - NG32 1QJ. Ashby Energy Assessors's incorporation dates back to 2013. The firm is registered under the number 08644661 and its last known status is active. This company's SIC and NACE codes are 71200 and their NACE code stands for Technical testing and analysis. Ashby Energy Assessors Ltd released its latest accounts for the financial period up to 2022-03-31. The business latest confirmation statement was filed on 2023-08-09.

Council Rutland County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 160 pounds of revenue.

As found in this particular enterprise's executives data, for eleven years there have been two directors: Glenn S. and Julie S..

Financial data based on annual reports

Company staff

Glenn S.

Role: Director

Appointed: 09 August 2013

Latest update: 10 March 2024

Julie S.

Role: Director

Appointed: 09 August 2013

Latest update: 10 March 2024

People with significant control

The companies that control this firm are: Shewan Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grantham at Hill Top Farm, Croxton Kerrial, NG32 1QJ, Nottinghamshire and was registered as a PSC under the registration number 15546341.

Shewan Holdings Limited
Address: The Stables Hill Top Farm, Croxton Kerrial, Grantham, Nottinghamshire, NG32 1QJ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 15546341
Notified on 20 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Glenn S.
Notified on 1 March 2018
Ceased on 20 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie S.
Notified on 1 March 2018
Ceased on 20 March 2024
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-08-09
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Notification of a person with significant control March 20, 2024 (PSC02)
filed on: 22nd, March 2024
persons with significant control
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Rutland County Council 1 £ 160.00
2014-04-11 2221956 £ 160.00 Fees - Other

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
10
Company Age

Similar companies nearby

Closest companies