Company NameAshmore Spencer Ltd
DirectorElizabeth Hayley Ghali
Company StatusActive
Company Number09540970
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Previous NameJoinerco Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Elizabeth Hayley Ghali
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Mills Spa Street
Ossett
WF5 0HW
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
CF31 1LR
Wales
Director NameMr Simon Spencer Ghali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2015(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilner Way
Ossett
West Yorkshire
WF5 9JN

Location

Registered AddressSpringfield Mills
Spa Street
Ossett
WF5 0HW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Spencer Ghali
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 January 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
15 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 29 April 2021 (3 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
22 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 November 2020Registered office address changed from Joinerco Workshop Milner Way Ossett WF5 9JN to Springfield Mills Spa Street Ossett WF5 0HW on 20 November 2020 (1 page)
24 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
23 July 2020Appointment of Mrs Elizabeth Ghali as a director on 7 July 2020 (2 pages)
23 July 2020Notification of Elizabeth Ghali as a person with significant control on 7 July 2020 (2 pages)
23 July 2020Cessation of Simon Spencer Ghali as a person with significant control on 7 July 2020 (1 page)
23 July 2020Termination of appointment of Simon Spencer Ghali as a director on 7 July 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 December 2016Director's details changed for Mr Simon Spencer Ghali on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Simon Spencer Ghali on 12 December 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Simon Spencer Ghali as a director on 12 May 2015 (3 pages)
7 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Appointment of Mr Simon Spencer Ghali as a director on 12 May 2015 (3 pages)
7 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
1 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ceri John as a director on 1 July 2015 (1 page)
14 April 2015Incorporation (26 pages)
14 April 2015Incorporation (26 pages)