Ashlie Craft Limited
- Active
- Incorporated on 16 Feb 2005
Reg Address: Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF, England
- Summary The company with name "Ashlie Craft Limited" is a ltd and located in Carter House G2 Wyvern Court, Stanier Way, Derby DE21 6BF. Ashlie Craft Limited is currently in active status and it was incorporated on 16 Feb 2005 (19 years 7 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Ashlie Craft Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael Andrew Gannon | Secretary | 22 Feb 2005 | British | Active |
2 | Judith Alexandrine Gannon | Director | 22 Feb 2005 | British | Active |
3 | Michael Andrew Gannon | Director | 22 Feb 2005 | British | Active |
4 | Michael Andrew Gannon | Director | 22 Feb 2005 | British | Active |
5 | Judith Alexandrine Gannon | Director | 22 Feb 2005 | British | Active |
6 | Michael Andrew Gannon | Secretary | 22 Feb 2005 | British | Active |
7 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 16 Feb 2005 | - | Resigned 16 Aug 2005 |
8 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 16 Feb 2005 | - | Resigned 16 Aug 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Judith Alexandrine Gannon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Michael Andrew Gannon Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ashlie Craft Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 11 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 1 Mar 2024 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 24 Jan 2024 | Download PDF |
4 | Accounts - Unaudited Abridged | 3 Jul 2023 | Download PDF |
5 | Accounts - Unaudited Abridged | 22 Sep 2022 | Download PDF 9 Pages |
6 | Accounts - Unaudited Abridged | 30 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 4 Mar 2021 | Download PDF 3 Pages |
8 | Accounts - Unaudited Abridged | 22 Sep 2020 | Download PDF 8 Pages |
9 | Confirmation Statement - No Updates | 20 Feb 2020 | Download PDF 3 Pages |
10 | Accounts - Unaudited Abridged | 1 Oct 2019 | Download PDF 8 Pages |
11 | Officers - Change Person Secretary Company With Change Date | 19 Sep 2019 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 19 Sep 2019 | Download PDF 2 Pages |
13 | Officers - Change Person Director Company With Change Date | 19 Sep 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 1 Mar 2019 | Download PDF 3 Pages |
15 | Accounts - Amended Made Up Date | 6 Feb 2019 | Download PDF 7 Pages |
16 | Accounts - Unaudited Abridged | 10 Sep 2018 | Download PDF 8 Pages |
17 | Confirmation Statement - No Updates | 19 Feb 2018 | Download PDF 3 Pages |
18 | Accounts - Unaudited Abridged | 6 Sep 2017 | Download PDF 8 Pages |
19 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 23 Sep 2016 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 18 Sep 2015 | Download PDF 4 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2015 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 29 Sep 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2014 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 4 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Feb 2013 | Download PDF 6 Pages |
28 | Capital - Allotment Shares | 9 Jul 2012 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 16 May 2012 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2012 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2011 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 6 Apr 2010 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2010 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 5 Mar 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 31 Mar 2009 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 27 Mar 2009 | Download PDF 4 Pages |
39 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Small | 30 Apr 2008 | Download PDF 7 Pages |
41 | Annual Return - Legacy | 12 Mar 2008 | Download PDF 4 Pages |
42 | Annual Return - Legacy | 26 Apr 2007 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Small | 9 Mar 2007 | Download PDF 8 Pages |
44 | Accounts - Total Exemption Small | 7 Jun 2006 | Download PDF 8 Pages |
45 | Annual Return - Legacy | 9 Mar 2006 | Download PDF 7 Pages |
46 | Officers - Legacy | 6 Sep 2005 | Download PDF 1 Pages |
47 | Officers - Legacy | 6 Sep 2005 | Download PDF 1 Pages |
48 | Accounts - Legacy | 6 May 2005 | Download PDF 1 Pages |
49 | Officers - Legacy | 8 Mar 2005 | Download PDF 1 Pages |
50 | Officers - Legacy | 8 Mar 2005 | Download PDF 1 Pages |
51 | Address - Legacy | 7 Mar 2005 | Download PDF 1 Pages |
52 | Incorporation - Company | 16 Feb 2005 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ashlie Leather Ltd Mutual People: Judith Alexandrine Gannon , Michael Andrew Gannon | dissolved |