Ashley Paving Limited TRING


Ashley Paving started in year 2005 as Private Limited Company with registration number 05481798. The Ashley Paving company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tring at The Hollies Cholesbury Road. Postal code: HP23 6JH.

There is a single director in the firm at the moment - James R., appointed on 15 June 2005. In addition, a secretary was appointed - Brigid R., appointed on 15 June 2005. As of 16 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the WD23 4SH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137119 . It is located at The Yard, Elton Way, Watford with a total of 1 cars.

Ashley Paving Limited Address / Contact

Office Address The Hollies Cholesbury Road
Office Address2 Wigginton
Town Tring
Post code HP23 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481798
Date of Incorporation Wed, 15th Jun 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Brigid R.

Position: Secretary

Appointed: 15 June 2005

James R.

Position: Director

Appointed: 15 June 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Brigid R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights.

Brigid R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 60428 5209 1178 7978 4017 291       
Balance Sheet
Cash Bank In Hand21 1521011 1158 0546 506443       
Cash Bank On Hand     4432 1368241 16280392336 0593 941
Current Assets31 94343 26424 20037 15127 47825 04917 09722 50426 34638 73722 74461 01830 356
Debtors6 11936 16219 02426 47619 17123 51410 43418 61521 23236 28419 73421 97420 921
Net Assets Liabilities     8 3821 24011 8356 59914 6221 64224 2599 763
Net Assets Liabilities Including Pension Asset Liability25 60428 520 8 79712 0057 291       
Other Debtors     6 618644250 1 2172 6341 899634
Property Plant Equipment     17 23213 75021 10417 02723 26925 63362 246 
Stocks Inventory4 6727 0014 0612 6211 8012 183       
Tangible Fixed Assets14 62214 47310 8538 13922 97517 232       
Total Inventories     2 1834 5273 0653 9521 6502 0872 9855 494
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve25 60228 5189 1158 79512 0037 289       
Shareholder Funds25 60428 5209 1178 7978 4017 291       
Other
Accumulated Depreciation Impairment Property Plant Equipment     19 75624 33817 51523 19230 95039 4957 15459 053
Amounts Recoverable On Contracts     16 8969 25016 72513 6928 66716 70017 67512 147
Average Number Employees During Period      2222222
Bank Borrowings          10 0008 1676 310
Bank Borrowings Overdrafts     1 796   4 4058 0716 1672 130
Creditors     1 94526 9957 2503 50042 9638 07121 84344 620
Creditors Due After One Year3 010   5 2781 945       
Creditors Due Within One Year17 95129 21725 93636 49333 17033 045       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 859   16 752 
Disposals Property Plant Equipment       23 974   24 505 
Finance Lease Liabilities Present Value Total     1 9451 9457 2503 5003 185 15 6766 068
Increase Decrease In Property Plant Equipment       24 505   28 615 
Increase From Depreciation Charge For Year Property Plant Equipment      4 5827 0365 6777 7588 54520 74915 561
Net Current Assets Liabilities13 99214 047-1 736658-9 296-7 996-9 8981 991-3 693-4 226-11 050-4 318-14 264
Number Shares Allotted 22222       
Other Creditors     11 2072 7514 9343 4443 5816 52538 03821 208
Other Taxation Social Security Payable     5 88612 0588 49515 30827 25916 81815 84714 194
Par Value Share 11111       
Property Plant Equipment Gross Cost     36 98838 08824 50540 21954 21965 128105 738 
Provisions For Liabilities Balance Sheet Subtotal      2 6124 0103 2354 4214 87011 8268 870
Secured Debts7 0233 345  8 6115 278       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions    26 939        
Tangible Fixed Assets Cost Or Valuation25 41929 21929 21929 21936 988        
Tangible Fixed Assets Depreciation10 79714 74618 36621 08014 01319 756       
Tangible Fixed Assets Depreciation Charged In Period    7 6595 743       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    14 726        
Tangible Fixed Assets Disposals    19 170        
Total Additions Including From Business Combinations Property Plant Equipment      1 10024 5051 60014 00010 90965 115 
Total Assets Less Current Liabilities28 61428 5209 1178 79713 67910 3273 85223 09513 33419 04314 58357 92832 421
Total Borrowings         3 18510 00029 91121 986
Trade Creditors Trade Payables     10 82310 2413 5847 7874 5331 8523 3831 020
Trade Debtors Trade Receivables      5401 6407 54026 4004002 4008 140

Transport Operator Data

The Yard
Address Elton Way
City Watford
Post code WD25 8HB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (11 pages)

Company search