Ashlawn Builders Limited

General information

Name:

Ashlawn Builders Ltd

Office Address:

Chestnut Field House Chestnut Field CV21 2PD Rugby

Number: 04255951

Incorporation date: 2001-07-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Chestnut Field House, Rugby CV21 2PD Ashlawn Builders Limited is categorised as a Private Limited Company registered under the 04255951 registration number. The firm was set up 23 years ago. This company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. The firm's most recent annual accounts describe the period up to 2022-06-30 and the latest confirmation statement was released on 2023-07-18.

With regards to this particular limited company, a variety of director's responsibilities have so far been done by Kris M. who was appointed in 2003. The following limited company had been guided by Kathleen M. until 2001. Furthermore another director, including Christopher M. gave up the position on 2012-12-24. Another limited company has been appointed as one of the secretaries of this company: Ivensec Limited.

Financial data based on annual reports

Company staff

Kris M.

Role: Director

Appointed: 01 July 2003

Latest update: 5 May 2024

Ivensec Limited

Role: Corporate Secretary

Appointed: 31 May 2002

Address: Regent Street, Rugby, Warwickshire, CV21 2PU

Latest update: 5 May 2024

People with significant control

The companies that control this firm are: Mmm Holdings Limited owns over 3/4 of company shares. This business can be reached in Rugby at Chestnut Field, CV21 2PD, Warwickshire and was registered as a PSC under the registration number 10300241.

Mmm Holdings Limited
Address: Chestnut Field House Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom
Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10300241
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
Kris M.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Terri M.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 10 March 2014
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 February 2016
Annual Accounts 19 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 19 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 2019
End Date For Period Covered By Report 30 June 2020
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 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2013

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

HQ address,
2014

Address:

50 Regent Street

Post code:

CV21 2PU

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies