Ashley Integrated Services Limited

General information

Name:

Ashley Integrated Services Ltd

Office Address:

Unit 14 Tapton Way Wavertree Business Village L13 1DA Liverpool

Number: 06993274

Incorporation date: 2009-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ashley Integrated Services Limited with Companies House Reg No. 06993274 has been a part of the business world for 15 years. This Private Limited Company can be reached at Unit 14 Tapton Way, Wavertree Business Village, Liverpool and its post code is L13 1DA. Founded as Ashley Electrical Installations, this firm used the name until 2016, at which moment it was changed to Ashley Integrated Services Limited. The enterprise's SIC code is 43210 which stands for Electrical installation. Ashley Integrated Services Ltd reported its account information for the financial year up to 2022-08-31. The business latest annual confirmation statement was filed on 2023-08-18.

Because of this enterprise's constant growth, it became vital to acquire additional executives: Neil S. and Colin A. who have been working as a team since January 5, 2016 to exercise independent judgement of this company. Additionally, the managing director's responsibilities are constantly assisted with by a secretary - Tracey A., who was chosen by the company in 2009.

  • Previous company's names
  • Ashley Integrated Services Limited 2016-01-13
  • Ashley Electrical Installations Limited 2009-08-18

Financial data based on annual reports

Company staff

Neil S.

Role: Director

Appointed: 05 January 2016

Latest update: 4 April 2024

Tracey A.

Role: Secretary

Appointed: 18 August 2009

Latest update: 4 April 2024

Colin A.

Role: Director

Appointed: 18 August 2009

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Neil S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 27 January 2014
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 6 December 2012
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Pekin Building 23 Harrington Street

Post code:

L2 9QA

City / Town:

Liverpool

HQ address,
2013

Address:

Pekin Building 23 Harrington Street

Post code:

L2 9QA

City / Town:

Liverpool

HQ address,
2014

Address:

2nd Floor Edward Pavilion Albert Dock

Post code:

L3 4AF

City / Town:

Liverpool

HQ address,
2015

Address:

36 Millstead Road

Post code:

L15 8LE

City / Town:

Liverpool

Accountant/Auditor,
2012 - 2013

Name:

Ljs Accounting Services Ltd

Address:

Pekin Building 23 Harrington Street

Post code:

L2 9QA

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Sb&p Llp

Address:

Oriel House 2-8 Oriel Road Bootle

Post code:

L20 7EP

City / Town:

Liverpool

Accountant/Auditor,
2014

Name:

Ljs Accounting Services Ltd

Address:

2nd Floor Edward Pavilion Albert Dock

Post code:

L3 4AF

City / Town:

Liverpool

Accountant/Auditor,
2015

Name:

Sb&p Llp

Address:

Oriel House 2-8 Oriel Road Bootle

Post code:

L20 7EP

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
14
Company Age

Similar companies nearby

Closest companies