ASH & LACY BUILDING SYSTEMS LIMITED
Overview
Company Name | ASH & LACY BUILDING SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00149058 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASH & LACY BUILDING SYSTEMS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is ASH & LACY BUILDING SYSTEMS LIMITED located?
Registered Office Address | Ash & Lacy House Alma Street B66 2RL Smethwick West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASH & LACY BUILDING SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
ASH & LACY BUILDING PRODUCTS LIMITED | May 12, 1988 | May 12, 1988 |
SIDDENS STEEL SHEET LIMITED | Dec 05, 1917 | Dec 05, 1917 |
What are the latest accounts for ASH & LACY BUILDING SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASH & LACY BUILDING SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for ASH & LACY BUILDING SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 001490580023, created on Oct 31, 2024 | 64 pages | MR01 | ||
Registered office address changed from Ash & Lacy House Bromford Lane West Bromwich B70 7JJ to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on Sep 30, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 001490580022, created on Dec 29, 2023 | 14 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Graham Wright as a director on Apr 18, 2023 | 1 pages | TM01 | ||
Registration of charge 001490580021, created on Dec 20, 2022 | 37 pages | MR01 | ||
Appointment of Mr David Bruce Nock as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Harley Amber Bowers-Smith as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Registration of charge 001490580020, created on Feb 10, 2022 | 15 pages | MR01 | ||
Cessation of Ash & Lacy Group Limited as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Notification of Ash & Lacy Building Systems Holdings Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Cessation of Jonathan Leslie Evans as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||
Notification of Ash & Lacy Group Limited as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Registration of charge 001490580019, created on Dec 22, 2021 | 15 pages | MR01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ASH & LACY BUILDING SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWERS-SMITH, Harley Amber | Director | Alma Street B66 2RL Smethwick Ash & Lacy House West Midlands United Kingdom | Wales | Welsh | Roofing Director | 303087070001 | ||||
EVANS, Jonathan Leslie | Director | Alma Street B66 2RL Smethwick Ash & Lacy House West Midlands United Kingdom | United Kingdom | British | Director | 42254810006 | ||||
NOCK, David Bruce | Director | Alma Street B66 2RL Smethwick Ash & Lacy House West Midlands United Kingdom | England | British | Director | 95284050002 | ||||
TIAN, Yisheng | Director | Alma Street B66 2RL Smethwick Ash & Lacy House West Midlands United Kingdom | United Kingdom | British | Technical Director | 202308790001 | ||||
WATERHOUSE, Andrew David | Director | Alma Street B66 2RL Smethwick Ash & Lacy House West Midlands United Kingdom | United Kingdom | British | Director | 62206260002 | ||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
FOXALL, Raymond | Secretary | 216 Bills Lane Shirley B90 2PJ Solihull West Midlands | British | 6972300002 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | Company Secretary | 48880500001 | |||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
BRIDGE, Dean Michael | Director | 9 Rowley Hill View B64 7ER Cradley Heath West Midlands | British | Director | 62206170002 | |||||
BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
CAREY, Francis Bryan | Director | Staddlestones 3 The Close North Cadbury BA22 7DE Yeovil Somerset | British | Director | 11585460006 | |||||
COOPER, Simon Nicolas | Director | Aire Road LS22 7UE Wetherby 73 West Yorkshire | England | British | Director | 132300280001 | ||||
DUNN, Antony Simon | Director | 2 Compton Gardens, Kinver Stourbridge DY7 6DS West Midlands The Edge England United Kingdom | England | British | Director | 190349600001 | ||||
EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
FRENCH, Ian Timothy | Director | Bromford Lane B70 7JJ West Bromwich Ash & Lacy House | England | British | Director | 122816670001 | ||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Director | 4174280001 | ||||
GROVE, Simon John | Director | 12 Fleetwood Avenue WR2 4PY Powick Worcestershire | England | British | Director | 159875630001 | ||||
HARRIMAN, Raymond George | Director | The Thatched Roofs 14 Long Street Belton LE12 9TP Loughborough Leicestershire | England | British | Director | 107033790001 | ||||
HEAP, Robert Eric | Director | 44 Wake Green Road Moseley B13 9PF Birmingham West Midlands | British | Company Director | 84861100001 | |||||
HOEY, Derek Iain | Director | 92 Marsdale Drive CV10 7RU Nuneaton Warwickshire | British | Director | 124425020001 | |||||
KELLY, Thomas David | Director | 26 Eastwood Road B43 5RR Great Barr Birmingham | United Kingdom | British | Director | 183713600001 | ||||
KIRKLAND, Barry Allan | Director | Apartment 9 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | Sales Director | 81191500001 | |||||
MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | Director | 11620350003 | ||||
MUIR, Derek William | Director | 2 West Fergus Place KY1 1UR Kirkcaldy Fife | United Kingdom | British | Company Director | 120442470001 | ||||
PEGLER, Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Director | 82454580021 | ||||
ROBERTSON, Andrew | Director | 81 High Street DE65 6GF Repton Derbyshire | British | Sales & Marketing | 99606610001 | |||||
SHACKELL, Martin Edward | Director | 4 Hidcote Close NN8 2JD Wellingborough Northamptonshire | British | None | 51840120002 | |||||
WILSON-BARKER, Anthony Joseph | Director | 3 Swan Close Blakedown DY10 3JT Kidderminster Worcestershire | British | Director | 12700790001 | |||||
WOODLOCK, Henry | Director | Bromford Lane B70 7JJ West Bromwich Ash & Lacy House | England | British | Sales Director | 95966360003 | ||||
WRIGHT, David Graham | Director | Bromford Lane B70 7JJ West Bromwich Ash & Lacy House | United Kingdom | British | None | 209424490001 |
Who are the persons with significant control of ASH & LACY BUILDING SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ash & Lacy Group Limited | Dec 31, 2021 | Bromford Lane B70 7JJ West Bromwich Ash And Lacy House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ash & Lacy Building Systems Holdings Limited | Dec 31, 2021 | Bromford Lane B70 7JJ West Bromwich Ash And Lacy House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Jonathan Leslie Evans | Apr 06, 2016 | Bromford Lane B70 7JJ West Bromwich Ash & Lacy House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0