ABOUT ASHLEA COMPONENTS LIMITED
About Ashlea Components
Who we are
Ashlea is proud to be the UK’s franchised distributor for Lyontek and JB Capacitors as well as authorised for Rose & Bopla and Vigortronix. We are also an independent distributor and since 1987 have established links with main overseas franchises and these along with direct trading with many manufacturers make us extremely price competitive with full guarantees. We are able to supply every type of electronic component from practically any manufacturer world wide.
Ashlea has been carefully built to serve the needs of our customers by way of quoting promptly, accurately and competitively. All goods are shipped to the customers delivery requirement offering scheduled drops, kan bans, flexible MOQs and pack sizes at no extra cost. Alongside this we are also able to offer programming, component testing, reeling and de-reeling among many additional value-added services. If you have Annual Tenders or BOMs we are happy to quote on these.
All of the Account Managers at Ashlea are also purchasers, which means you get another team member without any additional overheads. You will get one dedicated Account Manager so you always know who to talk to. They know it is extremely important to have easy, efficient and cost-effective sourcing. Their extensive industry experience guarantees that any international price gaps are taken advantage of and they will negotiate on your behalf to ensure you get the best prices and quality product within the deadline you require.
KEY FINANCES
Year
2016
Assets
£670.64k
▼ £-11.3k (-1.66 %)
Cash
£64.86k
▲ £9.09k (16.30 %)
Liabilities
£211.38k
▼ £-41.01k (-16.25 %)
Net Worth
£459.26k
▲ £29.72k (6.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of White Horse
- Company name
- ASHLEA COMPONENTS LIMITED
- Company number
- 02089540
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jan 1987
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ashlea.co.uk
- Phones
-
+44 (0)1793 783 784
+44 (0)1793 783 646
01793 783 784
01793 783 646
+44 (0)1793 786 029
+44 (0)1793 786 030
+44 (0)1793 786 027
+44 (0)1793 677 127
+44 (0)7591 206 861
+44 (0)1793 786 021
+44 (0)1793 786 023
01793 786 029
01793 786 030
01793 786 027
01793 677 127
07591 206 861
01793 786 021
01793 786 026
01793 786 023
- Registered Address
- UNIT 24A SHRIVENHAM HUNDRED BUS PARK,
WATCHFIELD,
SWINDON,
WILTSHIRE,
SN6 8TZ
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
LAST EVENTS
- 22 Sep 2016
- Confirmation statement made on 22 September 2016 with updates
- 20 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
- 10 May 2016
- Director's details changed for Mr Steven John Higgs on 6 May 2016
CHARGES
-
26 May 2010
- Status
- Outstanding
- Delivered
- 28 May 2010
-
Persons entitled
- Close Invoice Finance LTD
- Description
- By way of fixed charge all book debts and other debts and…
-
22 October 2002
- Status
- Satisfied
on 20 June 2007
- Delivered
- 25 October 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- The leasehold property known as unit 4 shrivenham hundred…
-
1 September 1998
- Status
- Satisfied
on 20 June 2007
- Delivered
- 2 September 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- The l/h property k/a unit 6 shrivenham hubdred business…
-
13 March 1998
- Status
- Satisfied
on 3 April 2014
- Delivered
- 18 March 1998
-
Persons entitled
- Confidential Invoice Discounting Limited
- Description
- Fixed equitable charge all discounted debts and other debts…
-
10 November 1997
- Status
- Satisfied
on 20 June 2007
- Delivered
- 15 November 1997
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H unit 2 shrivenham hundred business park majors road…
-
14 June 1996
- Status
- Satisfied
on 20 June 2007
- Delivered
- 28 June 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H property k/a unit 4 shrivenham hundred business park…
-
28 April 1995
- Status
- Satisfied
on 20 June 2007
- Delivered
- 4 May 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- L/H property k/a unit 5 shrivenham hundred business park…
-
5 January 1993
- Status
- Outstanding
- Delivered
- 6 January 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- Including trade fixtures. Fixed and floating charges over…
See Also
Last update 2018
ASHLEA COMPONENTS LIMITED DIRECTORS
Steven John Higgs
Acting
- Appointed
- 04 February 2004
- Occupation
- Sales Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit 24a, Shrivenham Hundred Bus Park, Watchfield, Swindon, Wiltshire, United Kingdom, SN6 8TZ
- Name
- HIGGS, Steven John
Jonathan James Beasant
Resigned
- Appointed
- 18 December 1996
- Resigned
- 30 June 2004
- Role
- Secretary
- Address
- 16 Wharf Road, Wroughton, Swindon, Wiltshire, SN4 9LB
- Name
- BEASANT, Jonathan James
John Crombie
Resigned
- Appointed
- 20 June 2004
- Resigned
- 08 December 2009
- Role
- Secretary
- Address
- Russet House, Tellings Orchard, Upper Minety, Wiltshire, SN16 9SU
- Name
- CROMBIE, John
David Stephen Quinlan
Resigned
- Appointed
- 05 March 1994
- Resigned
- 18 December 1996
- Role
- Secretary
- Address
- 5 Turnpike, Albourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, David Stephen
Susan Quinlan
Resigned
- Resigned
- 05 March 1994
- Role
- Secretary
- Address
- 5 Turnpike, Aldbourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, Susan
Jonathan James Beasant
Resigned
- Appointed
- 18 December 1996
- Resigned
- 30 June 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 16 Wharf Road, Wroughton, Swindon, Wiltshire, SN4 9LB
- Name
- BEASANT, Jonathan James
John Crombie
Resigned
- Appointed
- 04 February 2004
- Resigned
- 08 December 2009
- Occupation
- Sales Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Russet House, Tellings Orchard, Upper Minety, Wiltshire, SN16 9SU
- Country Of Residence
- United Kingdom
- Name
- CROMBIE, John
David Stephen Quinlan
Resigned
- Appointed
- 28 April 1995
- Resigned
- 18 December 2002
- Occupation
- Consultant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 Turnpike, Albourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, David Stephen
David Stephen Quinlan
Resigned
- Resigned
- 06 March 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 Turnpike, Albourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, David Stephen
Susan Quinlan
Resigned
- Appointed
- 05 March 1994
- Resigned
- 04 February 2004
- Occupation
- Sales Manager
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 5 Turnpike, Aldbourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, Susan
Susan Quinlan
Resigned
- Resigned
- 28 April 1995
- Occupation
- Secretary
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 5 Turnpike, Aldbourne, Marlborough, Wiltshire, SN8 2BZ
- Name
- QUINLAN, Susan
Jane Wines
Resigned
- Appointed
- 20 May 1996
- Resigned
- 04 August 1999
- Occupation
- Sales Executive
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 5 Linacre Close, Didcot, Oxfordshire, OX11 9RQ
- Name
- WINES, Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.