General information

Name:

Ashlar 2 Ltd

Office Address:

Wessex House Pixash Lane Keynsham BS31 1TP Bristol

Number: 05521137

Incorporation date: 2005-07-28

End of financial year: 25 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Bristol under the ID 05521137. This company was registered in 2005. The main office of the company is situated at Wessex House Pixash Lane Keynsham. The area code for this address is BS31 1TP. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Ashlar 2 Ltd reported its account information for the period that ended on 2022-02-28. Its latest annual confirmation statement was submitted on 2023-07-28.

At present, there is a solitary managing director in the company: Jamie D. (since Thursday 28th July 2005). That business had been governed by Mark C. up until 2013. Furthermore a different director, including Robert S. resigned in 2005. What is more, the managing director's efforts are regularly supported by a secretary - Robert S., who was chosen by the business in 2005.

Financial data based on annual reports

Company staff

Robert S.

Role: Secretary

Appointed: 28 July 2005

Latest update: 21 April 2024

Jamie D.

Role: Director

Appointed: 28 July 2005

Latest update: 21 April 2024

People with significant control

The companies that control this firm include: Ashlar Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Pixash Lane, Keynsham, BS31 1TP and was registered as a PSC under the registration number 05449085.

Ashlar Group Ltd
Address: Wessex House Pixash Lane, Keynsham, Bristol, BS31 1TP, United Kingdom
Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England And Wales
Place registered Wales
Registration number 05449085
Notified on 20 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie D.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
substantial control or influence
Robert S.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 25 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 May 2015
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to 2023-02-25 (was 2023-08-25). (AA01)
filed on: 24th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Moravian Church 86 Coronation Avenue

Post code:

BA2 2JP

City / Town:

Bath

Accountant/Auditor,
2014 - 2015

Name:

Graham Barber Accountancy Limited

Address:

4 Beaufort West

Post code:

BA1 6QB

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies