Ashlyne Fabrications Limited DUKINFIELD


Founded in 2000, Ashlyne Fabrications, classified under reg no. 03959793 is an active company. Currently registered at Unit D Fromac Works Hyde Ind Est SK16 4UP, Dukinfield the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Daniel B., appointed on 1 December 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian M. who worked with the the firm until 1 December 2021.

Ashlyne Fabrications Limited Address / Contact

Office Address Unit D Fromac Works Hyde Ind Est
Office Address2 Victoria Road
Town Dukinfield
Post code SK16 4UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03959793
Date of Incorporation Thu, 30th Mar 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

Ian M.

Position: Director

Appointed: 30 March 2000

Resigned: 01 December 2021

Ian M.

Position: Secretary

Appointed: 30 March 2000

Resigned: 01 December 2021

Barbara M.

Position: Director

Appointed: 30 March 2000

Resigned: 14 February 2011

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Mercury 2020 Limited from Lytham St. Annes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian M. This PSC owns 50,01-75% shares. Then there is Barbara M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mercury 2020 Limited

11 Riversleigh Avenue, Lytham St. Annes, FY8 5QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13035454
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian M.

Notified on 1 July 2016
Ceased on 1 December 2021
Nature of control: 50,01-75% shares
50,01-75% shares

Barbara M.

Notified on 1 July 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 21040718 272
Current Assets275 055465 835442 495
Debtors222 845426 303393 423
Net Assets Liabilities201 11093 43589 446
Other Debtors66 44411 37815 405
Property Plant Equipment73 60143 25039 805
Total Inventories22 00039 12530 800
Other
Accumulated Depreciation Impairment Property Plant Equipment106 105107 841118 484
Amounts Owed By Group Undertakings 222 771249 271
Amounts Owed By Group Undertakings Participating Interests 222 771 
Amounts Owed To Group Undertakings 41 00028 000
Amounts Owed To Group Undertakings Participating Interests 41 000 
Average Number Employees During Period10109
Bank Borrowings Overdrafts 196 365120 779
Creditors147 546363 647362 632
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 000 
Disposals Property Plant Equipment 28 615 
Fixed Assets73 60143 25039 805
Increase From Depreciation Charge For Year Property Plant Equipment 13 73610 643
Net Current Assets Liabilities127 509102 18879 863
Other Creditors10 6687 74416 134
Other Taxation Social Security Payable82 31470 81785 521
Property Plant Equipment Gross Cost179 706151 091158 289
Provisions For Liabilities Balance Sheet Subtotal 8 2187 563
Total Additions Including From Business Combinations Property Plant Equipment  7 198
Total Assets Less Current Liabilities201 110145 438119 668
Trade Creditors Trade Payables54 56447 721112 198
Trade Debtors Trade Receivables156 401192 154128 747

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 31st December 2023
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements