Ashley Finance Limited BRISTOL


Founded in 1993, Ashley Finance, classified under reg no. 02797120 is an active company. Currently registered at First Floor, Equinox North Great Park Road BS32 4QL, Bristol the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 10, 2017 Ashley Finance Limited is no longer carrying the name Ashley Commercial Finance.

At present there are 2 directors in the the company, namely Joshua L. and Neil M.. In addition one secretary - Neil M. - is with the firm. At present 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.

Ashley Finance Limited Address / Contact

Office Address First Floor, Equinox North Great Park Road
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02797120
Date of Incorporation Mon, 8th Mar 1993
Industry Factoring
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Joshua L.

Position: Director

Appointed: 04 April 2019

Neil M.

Position: Director

Appointed: 22 September 2015

Neil M.

Position: Secretary

Appointed: 28 July 2015

Ronald R.

Position: Director

Appointed: 28 July 2015

Resigned: 04 April 2019

David B.

Position: Secretary

Appointed: 30 June 2014

Resigned: 28 July 2015

James B.

Position: Director

Appointed: 22 October 2013

Resigned: 28 July 2015

David B.

Position: Director

Appointed: 22 October 2013

Resigned: 28 July 2015

Emma T.

Position: Director

Appointed: 01 July 2013

Resigned: 29 September 2015

Austin T.

Position: Director

Appointed: 01 January 2013

Resigned: 03 June 2013

Claire L.

Position: Director

Appointed: 05 December 2012

Resigned: 01 October 2015

Colin S.

Position: Director

Appointed: 19 June 2012

Resigned: 11 March 2013

Jeremy C.

Position: Director

Appointed: 01 November 2010

Resigned: 22 September 2015

Shane H.

Position: Director

Appointed: 01 November 2010

Resigned: 30 June 2014

Richard P.

Position: Director

Appointed: 01 November 2010

Resigned: 23 November 2011

Stephen H.

Position: Director

Appointed: 18 June 2001

Resigned: 01 November 2010

Stephen H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 01 November 2010

Jayne M.

Position: Director

Appointed: 18 June 2001

Resigned: 31 July 2012

Jonathan C.

Position: Director

Appointed: 26 May 1995

Resigned: 31 August 2015

Ian R.

Position: Director

Appointed: 26 May 1995

Resigned: 31 March 2012

Jayne M.

Position: Secretary

Appointed: 30 March 1995

Resigned: 18 June 2001

Christopher J.

Position: Director

Appointed: 30 March 1995

Resigned: 01 March 1996

Ian H.

Position: Director

Appointed: 08 March 1993

Resigned: 31 March 1995

David B.

Position: Director

Appointed: 08 March 1993

Resigned: 12 April 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 1993

Resigned: 08 March 1993

Jeffrey B.

Position: Director

Appointed: 08 March 1993

Resigned: 26 April 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1993

Resigned: 08 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Ultimate Finance Group Limited from Bristol, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 75,01-100% shares. This PSC has 25-50% voting rights and has 75,01-100% shares.

Ultimate Finance Group Limited

Unit 1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04350565
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Ashley Commercial Finance July 10, 2017
Stamfield May 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth22
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements