Ashlea Limited LANCASHIRE


Ashlea started in year 2000 as Private Limited Company with registration number 03932453. The Ashlea company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Lancashire at Scotland Road. Postal code: LA5 9RE. Since 5th January 2001 Ashlea Limited is no longer carrying the name Marplace (number 493).

At the moment there are 10 directors in the the firm, namely David B., Colin M. and Stuart S. and others. In addition one secretary - Peter J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael C. who worked with the the firm until 7 September 2000.

This company operates within the LA5 9RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1042042 . It is located at Midland Sheds Industrial Estate, Scotland Road, Carnforth with a total of 4 cars.

Ashlea Limited Address / Contact

Office Address Scotland Road
Office Address2 Carnforth
Town Lancashire
Post code LA5 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932453
Date of Incorporation Thu, 24th Feb 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

David B.

Position: Director

Appointed: 12 September 2019

Colin M.

Position: Director

Appointed: 30 September 2010

Stuart S.

Position: Director

Appointed: 30 September 2010

David C.

Position: Director

Appointed: 30 September 2010

Wayne D.

Position: Director

Appointed: 30 September 2010

Gavin K.

Position: Director

Appointed: 30 September 2010

Peter J.

Position: Director

Appointed: 07 September 2000

Peter J.

Position: Secretary

Appointed: 07 September 2000

Richard F.

Position: Director

Appointed: 01 August 2000

Michael C.

Position: Director

Appointed: 01 August 2000

Bruce T.

Position: Director

Appointed: 01 August 2000

Leslie B.

Position: Director

Appointed: 30 September 2010

Resigned: 28 February 2018

Sara C.

Position: Director

Appointed: 01 September 2009

Resigned: 30 September 2010

Jacqueline J.

Position: Director

Appointed: 01 September 2009

Resigned: 30 September 2010

Sharon C.

Position: Director

Appointed: 01 September 2009

Resigned: 30 September 2010

Sally F.

Position: Director

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael C.

Position: Secretary

Appointed: 01 August 2000

Resigned: 07 September 2000

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2000

Resigned: 01 August 2000

Cs Directors Limited

Position: Corporate Director

Appointed: 24 February 2000

Resigned: 01 August 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Ashlea Landscaping Holdings Limited from Lancashire, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashlea Landscaping Holdings Limited

Scotland Road Carnforth, Lancashire, LA5 9RE, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07149230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marplace (number 493) January 5, 2001

Transport Operator Data

Midland Sheds Industrial Estate
Address Scotland Road
City Carnforth
Post code LA5 9RE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2022
filed on: 8th, April 2023
Free Download (23 pages)

Company search

Advertisements