About

Registered Number: 06069565
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Daybreak, Arnold Lane West, Arnold, East Yorkshire, HU11 5HP,

 

Based in Arnold, East Yorkshire, Ashley Phillips Ltd was founded on 26 January 2007, it's status is listed as "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVARROW, Ashley 31 January 2020 - 1
TREVARROW, Lauren Bonita Grace 31 January 2020 - 1
TREVARROW, Tracey Jane 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TREVARROW, Phillip 26 January 2007 31 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 11 January 2017
MR04 - N/A 25 October 2016
AAMD - Amended Accounts 06 July 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AR01 - Annual Return 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 January 2009
363a - Annual Return 01 April 2008
225 - Change of Accounting Reference Date 04 February 2008
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.