ASHE MORRIS LTD - CENTRE PARK, WARRINGTON
Company Profile | Company Filings |
Overview
ASHE MORRIS LTD is a Private Limited Company from CENTRE PARK, WARRINGTON ENGLAND and has the status: Active.
ASHE MORRIS LTD was incorporated 23 years ago on 29/12/2000 and has the registered number: 04132405. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ASHE MORRIS LTD was incorporated 23 years ago on 29/12/2000 and has the registered number: 04132405. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ASHE MORRIS LTD - CENTRE PARK, WARRINGTON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O AGP STERLING HOUSE
CENTRE PARK, WARRINGTON
CHESHIRE
WA1 1GG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER GAUNT | Dec 1984 | British | Director | 2021-04-28 | CURRENT |
MR ANDREW PARKER | Apr 1963 | British | Director | 2022-09-01 | CURRENT |
MR NILAY SHAH | Nov 1965 | British | Director | 2005-09-01 | CURRENT |
MR JEAN DAVID SULLIVAN | Mar 1976 | Swedish | Director | 2018-01-12 | CURRENT |
MR GARY ECCLESON | Jun 1983 | British | Director | 2017-01-26 | CURRENT |
MR GARY ALEXANDER ECCLESON | Secretary | 2020-05-07 | CURRENT | ||
MR ANDREW PARKER | Apr 1963 | British | Director | 2013-10-30 UNTIL 2014-09-26 | RESIGNED |
MR ROBERT STUART ASHE | Secretary | 2016-09-07 UNTIL 2020-05-07 | RESIGNED | ||
MR ROBERT STUART ASHE | Nov 1952 | British | Director | 2000-12-29 UNTIL 2020-05-07 | RESIGNED |
DR GARETH NICHOLAS JENKINS | Secretary | 2014-12-04 UNTIL 2016-09-07 | RESIGNED | ||
MR DAVID CHARLES MORRIS | Apr 1964 | British | Secretary | 2000-12-29 UNTIL 2013-10-31 | RESIGNED |
MR ANDREW PARKER | Secretary | 2013-10-31 UNTIL 2014-09-26 | RESIGNED | ||
DR GARETH NICHOLAS JENKINS | Apr 1969 | British | Director | 2014-12-04 UNTIL 2016-09-07 | RESIGNED |
MR ANDREW WILLS | Feb 1961 | British | Director | 2017-10-01 UNTIL 2022-05-30 | RESIGNED |
MR HUW ROBERT DOUGLAS WILLIAMS | Jul 1968 | British | Director | 2010-05-13 UNTIL 2017-01-31 | RESIGNED |
MR IAN DERMOT SHOTT | Feb 1957 | British | Director | 2015-09-22 UNTIL 2016-06-07 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-29 UNTIL 2000-12-29 | RESIGNED | ||
MR DAVID CHARLES MORRIS | Apr 1964 | British | Director | 2000-12-29 UNTIL 2013-10-30 | RESIGNED |
SALLY LOUISE DUCKWORTH | Jun 1968 | British | Director | 2004-08-01 UNTIL 2010-06-07 | RESIGNED |
MR RICHARD CHARLES BARKER | Apr 1968 | British | Director | 2002-09-05 UNTIL 2007-12-20 | RESIGNED |
MR RICHARD CHARLES BARKER | Apr 1968 | British | Director | 2009-01-28 UNTIL 2015-06-23 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-29 UNTIL 2000-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Alexander Eccleson | 2020-05-07 | 6/1983 | Centre Park, Warrington Cheshire | Significant influence or control |
Mr Robert Stuart Ashe | 2016-09-01 - 2020-05-07 | 11/1952 | Centre Park, Warrington Cheshire | Significant influence or control |
Mr Huw Robert Douglas Williams | 2016-09-01 - 2017-01-31 | 7/1968 | Centre Park, Warrington Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2023-09-23 | 31-03-2023 | £402,993 Cash £1,265,166 equity |
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2022-09-29 | 31-03-2022 | £871,757 Cash £1,297,958 equity |
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2021-08-04 | 31-03-2021 | £1,109,138 Cash £1,092,698 equity |
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2020-07-22 | 31-03-2020 | £489,340 Cash £841,082 equity |
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2019-12-12 | 31-03-2019 | £514,102 Cash £640,353 equity |
Ashe Morris Limited Filleted accounts for Companies House (small and micro) | 2018-11-23 | 31-03-2018 | £521,693 Cash £943,424 equity |
Ashe Morris Limited Company Accounts | 2017-10-06 | 31-03-2017 | £332,821 Cash £418,467 equity |
Accounts filed on 31-03-2016 | 2016-12-17 | 31-03-2016 | £233,843 Cash £460,229 equity |
Accounts filed on 31-03-2015 | 2015-11-11 | 31-03-2015 | £304,319 Cash £660,085 equity |
Accounts filed on 31-03-2014 | 2014-12-06 | 31-03-2014 | £446,565 Cash £1,217,100 equity |