Ashley Hampton Contracts Limited BOLTON


Founded in 2006, Ashley Hampton Contracts, classified under reg no. 05872526 is an active company. Currently registered at 19 Church Lane BL5 3PP, Bolton the company has been in the business for eighteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Ashley H., appointed on 11 July 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Andrew M. and who left the the company on 14 February 2018. In addition, there is one former secretary - Samantha H. who worked with the the company until 6 April 2019.

Ashley Hampton Contracts Limited Address / Contact

Office Address 19 Church Lane
Office Address2 Westhoughton
Town Bolton
Post code BL5 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05872526
Date of Incorporation Tue, 11th Jul 2006
Industry Floor and wall covering
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ashley H.

Position: Director

Appointed: 11 July 2006

Andrew M.

Position: Director

Appointed: 01 August 2011

Resigned: 14 February 2018

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2006

Resigned: 11 July 2006

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 11 July 2006

Resigned: 11 July 2006

Samantha H.

Position: Secretary

Appointed: 11 July 2006

Resigned: 06 April 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Ashley H. The abovementioned PSC has significiant influence or control over the company,.

Ashley H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand263 972425 514537 144422 786   
Current Assets413 460456 151552 619425 111335 045328 139313 278
Debtors147 53827 33713 6751 525   
Net Assets Liabilities264 789240 588322 196281 655280 493269 087329 845
Property Plant Equipment26 79030 15034 02125 517   
Total Inventories1 9503 3001 800800   
Other
Accumulated Depreciation Impairment Property Plant Equipment91 708101 759113 096121 600   
Creditors175 461245 713264 444168 97384 00281 142 
Disposals Property Plant Equipment 2 5005 416    
Fixed Assets26 79030 15034 02125 51729 45022 08816 565
Increase From Depreciation Charge For Year Property Plant Equipment 10 05111 3388 504   
Net Current Assets Liabilities237 999210 438288 175256 138251 043246 997313 278
Property Plant Equipment Gross Cost118 498131 908147 117147 117   
Total Additions Including From Business Combinations Property Plant Equipment 15 91120 625    
Total Assets Less Current Liabilities264 789240 588322 196281 655280 493269 087329 845
Called Up Share Capital Not Paid Not Expressed As Current Asset    222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 4th, November 2022
Free Download (3 pages)

Company search