Ashloch Limited MANCHESTER


Ashloch started in year 2013 as Private Limited Company with registration number 08821208. The Ashloch company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 19 December 2013 and William T. has been with the company for the least time - from 12 October 2022. As of 18 April 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Ashloch Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821208
Date of Incorporation Thu, 19th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

William T.

Position: Director

Appointed: 12 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 19 December 2013

Graham L.

Position: Director

Appointed: 19 December 2013

Resigned: 19 April 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Naeem K. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Benjamin E. This PSC and has 75,01-100% voting rights. The third one is Carol A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 75,01-100% voting rights.

Naeem K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Aneel M.

Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 23 1317263 6949 4636 58211 520
Current Assets11 76648 2841 343 9691 276 43755 210148 916145 314
Debtors11 76625 1531 343 2431 272 74345 747142 334133 794
Net Assets Liabilities-85 985-211 065883 400    
Other Debtors11 76611     
Property Plant Equipment 2 444 808105 578 150 000  
Other
Amounts Owed To Group Undertakings444 556392 370     
Bank Borrowings Overdrafts956 2502 137 996     
Creditors956 2502 137 996566 1471 267 64816 138148 903141 406
Investment Property1 349 5222 444 808     
Net Current Assets Liabilities-479 257-517 877777 8228 78939 072133 908
Number Shares Issued Fully Paid 101010101010
Other Creditors19 699179 722     
Par Value Share 111111
Total Assets Less Current Liabilities870 2651 926 931883 4008 789189 072133 908
Trade Creditors Trade Payables12 7141 63327 73413 123772  
Trade Debtors Trade Receivables 1 753     
Accrued Liabilities 5 6875 65411 411925141 925141 400
Accrued Liabilities Deferred Income 7 125     
Average Number Employees During Period 222222
Disposals Property Plant Equipment  3 504 741155 578 150 000 
Prepayments 3781 063    
Profit Loss  1 094 46517 389180 283101 9413 895
Property Plant Equipment Gross Cost 2 444 808105 578 150 000  
Recoverable Value-added Tax 23 0115 009248253  
Total Additions Including From Business Combinations Property Plant Equipment  1 165 51150 000   
Accrued Income   30 305   
Dividends Paid   892 000 141 000 
Total Increase Decrease From Revaluations Property Plant Equipment    150 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 088212080008, created on 2023-12-22
filed on: 22nd, December 2023
Free Download (32 pages)

Company search

Advertisements