Ashley Manor Upholstery Limited DUDLEY


Ashley Manor Upholstery started in year 1993 as Private Limited Company with registration number 02860130. The Ashley Manor Upholstery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Dudley at Unit 1 Woodside Industrial. Postal code: DY2 0RL.

The company has 5 directors, namely Nicola F., David R. and Gareth M. and others. Of them, Pimol S., Zoe D. have been with the company the longest, being appointed on 1 November 2016 and Nicola F. has been with the company for the least time - from 10 May 2023. At the moment 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.

This company operates within the DY2 0RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1122438 . It is located at Unit 1, Woodside Industrial Estate, Dudley with a total of 1 cars.

Ashley Manor Upholstery Limited Address / Contact

Office Address Unit 1 Woodside Industrial
Office Address2 Estate Pedmore Road
Town Dudley
Post code DY2 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02860130
Date of Incorporation Thu, 7th Oct 1993
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Nicola F.

Position: Director

Appointed: 10 May 2023

David R.

Position: Director

Appointed: 01 July 2022

Gareth M.

Position: Director

Appointed: 01 January 2022

Pimol S.

Position: Director

Appointed: 01 November 2016

Zoe D.

Position: Director

Appointed: 01 November 2016

Harvey E.

Position: Director

Appointed: 01 January 2022

Resigned: 26 September 2022

Jonathan F.

Position: Director

Appointed: 04 May 2021

Resigned: 24 October 2023

Lisa B.

Position: Director

Appointed: 02 January 2019

Resigned: 01 January 2022

Paul W.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2021

Scott C.

Position: Director

Appointed: 01 August 2018

Resigned: 02 December 2022

David H.

Position: Director

Appointed: 19 February 2018

Resigned: 19 March 2018

Michael S.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2018

Walliwan V.

Position: Director

Appointed: 01 November 2016

Resigned: 04 May 2021

Simon W.

Position: Director

Appointed: 01 July 2015

Resigned: 01 January 2022

Robert H.

Position: Director

Appointed: 26 September 2011

Resigned: 19 February 2018

Steve M.

Position: Director

Appointed: 01 April 2008

Resigned: 01 September 2017

David H.

Position: Director

Appointed: 01 September 2006

Resigned: 30 June 2015

Simon W.

Position: Secretary

Appointed: 15 February 2006

Resigned: 01 January 2022

David H.

Position: Director

Appointed: 01 May 2003

Resigned: 31 January 2006

David H.

Position: Secretary

Appointed: 16 July 2002

Resigned: 31 January 2006

Mark S.

Position: Director

Appointed: 26 July 1999

Resigned: 01 January 2022

John C.

Position: Director

Appointed: 07 October 1993

Resigned: 30 September 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 October 1993

Resigned: 07 October 1993

David L.

Position: Secretary

Appointed: 07 October 1993

Resigned: 16 July 2002

David L.

Position: Director

Appointed: 07 October 1993

Resigned: 31 July 2018

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 October 1993

Resigned: 07 October 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1993

Resigned: 07 October 1993

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats established, there is Tcm Living Ltd from Dudley. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Thailand Carpet Manufacturing Pcl that put Bangkok, Thailand as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Manor (2016) Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tcm Living Ltd

Unit 1 Woodside Industrial Estate Pedmore Road, Dudley, West Midlands, DY2 0RL

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10202980
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thailand Carpet Manufacturing Pcl

Thailand 238 Vipavadee Rangsit Road Don Muang, Bangkok, Thailand

Legal authority Thailand Company Law
Legal form Public Company
Country registered Thailand
Place registered Thailand
Registration number Not Appliciable
Notified on 7 October 2017
Ceased on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manor (2016) Holdings Limited

82c East Hill, Colchester, CO1 2QW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10094533
Notified on 7 October 2017
Ceased on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 30 June 2016
Ceased on 7 October 2017
Nature of control: significiant influence or control

Mark S.

Notified on 30 June 2016
Ceased on 7 October 2017
Nature of control: significiant influence or control

Transport Operator Data

Unit 1
Address Woodside Industrial Estate , Pedmore Road
City Dudley
Post code DY2 0RL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (30 pages)

Company search

Advertisements