Company NameAshdale Home Improvements Limited
Company StatusActive
Company Number12000484
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Christopher John Brain
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Rosse Close
Washington
NE37 1ET
Director NameMr Michael John Brain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Rosse Close
Washington
NE37 1ET
Director NameMrs Tracey Marie Brain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Rosse Close
Washington
NE37 1ET

Location

Registered AddressUnit 7 Rosse Close
Washington
NE37 1ET
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

13 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
29 September 2020Appointment of Mrs Tracey Marie Brain as a director on 1 September 2020 (2 pages)
29 September 2020Notification of Tracey Marie Brain as a person with significant control on 1 September 2020 (2 pages)
29 September 2020Appointment of Mr Michael John Brain as a director on 1 September 2020 (2 pages)
29 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
(3 pages)
29 September 2020Change of details for Mr Christopher John Brain as a person with significant control on 1 September 2020 (2 pages)
29 September 2020Notification of Michael John Brain as a person with significant control on 1 September 2020 (2 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 219 Mortimer Road South Shields NE34 0RU United Kingdom to Unit 7 Rosse Close Washington NE37 1ET on 1 August 2019 (1 page)
16 May 2019Incorporation
Statement of capital on 2019-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)