ASHLEY BUILDERS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07041661

Incorporation date

14/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Antonie Close, Sharnbrook, Bedford MK44 1FJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon11/11/2025
Termination of appointment of James Andrew Ian Ashley as a director on 2025-11-11
dot icon30/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Registered office address changed from 4 4 Antonie Close Sharnbrook MK44 1FJ MK44 1FJ England to 4 Antonie Close Sharnbrook Bedford MK44 1FJ on 2025-04-15
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon25/01/2021
Registered office address changed from 20 High Street Oakley Bedford MK43 7RG England to Manor Cottage 1a Home Close Sharnbrook Bedford MK44 1PQ on 2021-01-25
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon19/08/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2019
Registered office address changed from 20 High Street Oakley Bedford Bedfordshire England to 20 High Street Oakley Bedford MK43 7RG on 2019-11-15
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon25/10/2018
Change of details for Mr Andrew Ashley as a person with significant control on 2016-04-06
dot icon25/10/2018
Notification of Sharon Ashley as a person with significant control on 2016-04-06
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2017
Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG to 20 High Street Oakley Bedford Bedfordshire on 2017-10-25
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2016
Micro company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon30/06/2016
Appointment of Mr James Andrew Ian Ashley as a director on 2016-04-01
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/02/2015
Registered office address changed from 7 Grove Place Bedford MK40 3JJ to 114 High Street Cranfield Bedford MK43 0DG on 2015-02-16
dot icon22/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-14
dot icon24/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/01/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon14/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
56.48K
-
0.00
-
-
2022
3
58.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Ashley
Director
14/10/2009 - Present
-
Mrs Sharon Ashley
Director
14/10/2009 - Present
-
Ashley, James Andrew Ian
Director
01/04/2016 - 11/11/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY BUILDERS LIMITED

ASHLEY BUILDERS LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at 4 Antonie Close, Sharnbrook, Bedford MK44 1FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY BUILDERS LIMITED?

toggle

ASHLEY BUILDERS LIMITED is currently Active. It was registered on 14/10/2009 .

Where is ASHLEY BUILDERS LIMITED located?

toggle

ASHLEY BUILDERS LIMITED is registered at 4 Antonie Close, Sharnbrook, Bedford MK44 1FJ.

What does ASHLEY BUILDERS LIMITED do?

toggle

ASHLEY BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASHLEY BUILDERS LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of James Andrew Ian Ashley as a director on 2025-11-11.