Check the

ASHLEA COMPONENTS LIMITED

Company
ASHLEA COMPONENTS LIMITED (02089540)

ASHLEA COMPONENTS

Phone: +44 (0)1793 783 784
A rating

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

Company name
ASHLEA COMPONENTS LIMITED
Company number
02089540
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1987
Age - 38 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
53
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
61
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
54
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
78
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
78
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
71
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
71
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
58
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.