General information

Name:

Ashbrook Traders Limited

Office Address:

7 Stanley Street BB11 2HH Burnley

Number: 10068627

Incorporation date: 2016-03-17

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 signifies the launching of Ashbrook Traders Ltd, a company registered at 7 Stanley Street, , Burnley. That would make eight years Ashbrook Traders has prospered in the United Kingdom, as it was started on 17th March 2016. The firm Companies House Registration Number is 10068627 and its post code is BB11 2HH. The firm name is Ashbrook Traders Ltd. This company's previous clients may know the firm also as Telecoms 24/7, which was in use up till 18th July 2022. This company's registered with SIC code 46900 - Non-specialised wholesale trade. 2023-03-30 is the last time the company accounts were filed.

We have a solitary managing director at the moment running this particular firm, namely Mohammed D. who's been carrying out the director's tasks since 17th March 2016. Since 26th September 2022 Wilson S., had been fulfilling assigned duties for this firm up to the moment of the resignation in April 2023. Furthermore a different director, including Jahidur R. resigned one year ago.

Mohammed D. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ashbrook Traders Ltd 2022-07-18
  • Telecoms 24/7 Ltd 2016-03-17

Financial data based on annual reports

Company staff

Mohammed D.

Role: Director

Appointed: 28 April 2023

Latest update: 12 January 2024

People with significant control

Mohammed D.
Notified on 28 April 2023
Nature of control:
over 3/4 of shares
Jahidur R.
Notified on 1 August 2022
Ceased on 28 April 2023
Nature of control:
over 3/4 of shares
Carlus W.
Notified on 15 June 2022
Ceased on 1 August 2022
Nature of control:
substantial control or influence
Nazir A.
Notified on 9 June 2021
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
Aqib S.
Notified on 17 April 2016
Ceased on 14 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 30 March 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2016-03-17
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 January 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 2019-04-01
End Date For Period Covered By Report 2020-03-30
Annual Accounts
Start Date For Period Covered By Report 2020-03-31
End Date For Period Covered By Report 2021-03-30
Annual Accounts
Start Date For Period Covered By Report 2022-03-31
End Date For Period Covered By Report 30 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 7 Stanley Street Burnley BB11 2HH England to 12 Coleshill Road Birmingham B36 8AA on 2024-01-17 (AD01)
filed on: 17th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
8
Company Age

Closest Companies - by postcode