General information

Name:

Ashley Spencer Ltd

Office Address:

27 Trent Lane Weston-on-trent DE72 2BT Derby

Number: 07324719

Incorporation date: 2010-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was established is 23rd July 2010. Started under no. 07324719, this company is listed as a Private Limited Company. You may visit the main office of this firm during office hours at the following location: 27 Trent Lane Weston-on-trent, DE72 2BT Derby. The company's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Sunday 31st July 2022 is the last time when the company accounts were reported.

The limited company owes its success and constant development to exactly two directors, namely Lisa G. and Richard G., who have been in charge of the company since August 2017.

Richard G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lisa G.

Role: Director

Appointed: 31 August 2017

Latest update: 25 December 2023

Richard G.

Role: Director

Appointed: 23 July 2010

Latest update: 25 December 2023

People with significant control

Richard G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 October 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts 13 November 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/07/20 (CS01)
filed on: 22nd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o David Gundry Upholstery Ltd Harrington Mills, Leopold Street Long Eaton

Post code:

NG10 4QD

City / Town:

Nottingham

HQ address,
2014

Address:

C/o David Gundry Upholstery Ltd Harrington Mills, Leopold Street Long Eaton

Post code:

NG10 4QD

City / Town:

Nottingham

HQ address,
2015

Address:

C/o David Gundry Upholstery Ltd Harrington Mills, Leopold Street Long Eaton

Post code:

NG10 4QD

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies