Ashley Systems Limited CAMBRIDGE


Founded in 1989, Ashley Systems, classified under reg no. 02414952 is an active company. Currently registered at The Bungalow Mill Green CB21 4QZ, Cambridge the company has been in the business for 35 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on December 31, 2021.

The company has one director. Gillian B., appointed on 12 April 2002. There are currently no secretaries appointed. 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 Systems Limited Address / Contact

Office Address The Bungalow Mill Green
Office Address2 Horseheath
Town Cambridge
Post code CB21 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414952
Date of Incorporation Fri, 18th Aug 1989
Industry Computer facilities management activities
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Gillian B.

Position: Director

Appointed: 12 April 2002

Emma B.

Position: Secretary

Appointed: 12 April 2002

Resigned: 17 August 2009

Christopher S.

Position: Secretary

Appointed: 03 April 2002

Resigned: 12 April 2002

Derek H.

Position: Director

Appointed: 12 August 1996

Resigned: 03 April 2002

Nicholas S.

Position: Director

Appointed: 12 August 1996

Resigned: 12 April 2002

Nicholas S.

Position: Secretary

Appointed: 12 August 1996

Resigned: 03 April 2002

Luanne C.

Position: Director

Appointed: 12 August 1996

Resigned: 03 April 2002

John H.

Position: Director

Appointed: 27 November 1992

Resigned: 12 August 1996

Trident Trust Company Limited

Position: Corporate Secretary

Appointed: 27 November 1992

Resigned: 12 August 1996

Roger W.

Position: Director

Appointed: 18 August 1991

Resigned: 27 November 1992

Larry D.

Position: Director

Appointed: 18 August 1991

Resigned: 27 November 1992

Ian R.

Position: Director

Appointed: 18 August 1991

Resigned: 27 November 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Gillian B. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Gillian B.

Notified on 18 August 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-06-30
Net Worth213 160213 160213 160       
Balance Sheet
Current Assets  215 660215 660215 660215 660215 660215 660215 660215 660
Net Assets Liabilities  213 160213 160213 160213 160213 160213 160213 160 
Debtors215 660215 660215 660       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve213 060213 060213 060       
Shareholder Funds213 160213 160213 160       
Other
Average Number Employees During Period     11111
Creditors  2 5002 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities  213 160213 160213 160213 160213 160213 160213 160 
Creditors Due Within One Year2 5002 5002 500       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities213 160213 160213 160       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search