Ashburn Glass & Glazing Limited LONDON


Founded in 1993, Ashburn Glass & Glazing, classified under reg no. 02807204 is an active company. Currently registered at 113c Upper Clapton High Road E5 9BU, London the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Aaron H., appointed on 2 August 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ashburn Glass & Glazing Limited Address / Contact

Office Address 113c Upper Clapton High Road
Town London
Post code E5 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807204
Date of Incorporation Wed, 31st Mar 1993
Industry Glazing
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Aaron H.

Position: Director

Appointed: 02 August 2004

Ann J.

Position: Secretary

Appointed: 19 March 2005

Resigned: 04 August 2018

Michelle W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 19 March 2005

Kenneth B.

Position: Director

Appointed: 02 August 2004

Resigned: 26 April 2005

Elk Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 31 March 1993

Resigned: 31 March 1993

Rita M.

Position: Director

Appointed: 31 March 1993

Resigned: 02 August 2004

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1993

Resigned: 31 March 1993

Frederick M.

Position: Secretary

Appointed: 31 March 1993

Resigned: 02 August 2004

Frederick M.

Position: Director

Appointed: 31 March 1993

Resigned: 02 August 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Aaron H. This PSC and has 75,01-100% shares.

Aaron H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-81 052-79 824-58 118-48 109-12 795-9 937       
Balance Sheet
Cash Bank In Hand1733222 9912 3094 1986 936       
Current Assets24 45412 78711 82319 18029 72525 84727 33336 67518 75614 80934 87930 05228 576
Debtors11 3566 1781 0693 44712 6416 421       
Net Assets Liabilities     -9 937-15 1631 802-13 986-29 599-12 885-16 002-11 017
Net Assets Liabilities Including Pension Asset Liability-81 052-79 824-58 118-48 109-12 795-9 937       
Stocks Inventory12 9256 2877 76313 42412 88612 489       
Tangible Fixed Assets1 9453 7122 7852 0881 5661 174       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-81 152-79 924-58 218-48 209-12 895-10 037       
Shareholder Funds-81 052-79 824-58 118-48 109-12 795-9 937       
Other
Average Number Employees During Period         33 3
Creditors     14 60011 0007 4002 80060 20720 00018 14831 989
Creditors Due After One Year8 5743 2853 2851 08018 20014 600       
Creditors Due Within One Year98 87793 04069 44168 29725 88622 357       
Fixed Assets     1 17488166121 06515 79913 79711 0958 322
Net Current Assets Liabilities-74 423-80 251-57 618-49 1173 8393 489-5 0448 541-32 251-45 398-6 682-8 949-3 413
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 250           
Tangible Fixed Assets Cost Or Valuation29 72818 60218 60218 60218 602        
Tangible Fixed Assets Depreciation27 78314 89015 81716 51417 03617 428       
Tangible Fixed Assets Depreciation Charged In Period 1 237927697522392       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 130           
Tangible Fixed Assets Disposals 15 376           
Total Assets Less Current Liabilities-72 478-76 539-54 833-47 0295 4054 663-4 1639 202-11 186-29 5997 1152 1464 909

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (5 pages)

Company search

Advertisements