ALAN ASTON MOTOR ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

ALAN ASTON MOTOR ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942458

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Cessation of Graham Edgar Jordan as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Richard Benedict Palmer as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Tracy Ann Marchant as a person with significant control on 2023-06-02
dot icon02/06/2023
Cessation of Richard Benedict Palmer as a person with significant control on 2023-06-02
dot icon02/06/2023
Cessation of Tracy Ann Marchant as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Tracy Ann Marchant as a person with significant control on 2023-04-01
dot icon02/06/2023
Notification of Richard Benedict Palmer as a person with significant control on 2023-04-01
dot icon02/06/2023
Cessation of Tracy Ann Marchant as a person with significant control on 2023-06-02
dot icon02/06/2023
Cessation of Richard Benedict Palmer as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Tracy Ann Marchant as a person with significant control on 2023-04-11
dot icon02/06/2023
Notification of Richard Benedict Palmer as a person with significant control on 2023-04-11
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon31/01/2023
Termination of appointment of Graham Edgar Jordan as a secretary on 2017-03-03
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Secretary's details changed for Miss Tracy Marchant on 2022-11-16
dot icon08/09/2022
Termination of appointment of Graham Edgar Jordan as a director on 2022-09-08
dot icon24/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon17/01/2022
Appointment of Mr Richard Benedict Palmer as a director on 2022-01-14
dot icon17/01/2022
Appointment of Miss Tracy Ann Marchant as a director on 2022-01-14
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Appointment of Miss Tracy Marchant as a secretary on 2017-03-03
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Director's details changed for Graham Edgar Jordan on 2014-03-08
dot icon19/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Termination of appointment of Paul Harper as a secretary
dot icon17/04/2013
Appointment of Mr Graham Edgar Jordan as a secretary
dot icon17/04/2013
Termination of appointment of Paul Harper as a director
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon28/04/2010
Director's details changed for Paul Harper on 2010-03-08
dot icon28/04/2010
Director's details changed for Graham Edgar Jordan on 2010-03-08
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 08/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 08/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 08/03/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 08/03/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 08/03/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: eastwick garage eastwick drive, evesham worcestershire WR11 2LG
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 08/03/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 08/03/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Registered office changed on 05/04/02 from: 8 collinsfield evesham worcestershire WR11 4NQ
dot icon05/04/2002
Return made up to 08/03/02; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/05/2001
Certificate of change of name
dot icon06/04/2001
Return made up to 08/03/01; full list of members
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon23/03/2001
Registered office changed on 23/03/01 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon20/04/2000
Registered office changed on 20/04/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon08/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon+110.05 % *

* during past year

Cash in Bank

£80,347.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.87K
-
0.00
38.24K
-
2022
6
38.56K
-
0.00
38.25K
-
2023
4
49.89K
-
0.00
80.35K
-
2023
4
49.89K
-
0.00
80.35K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

49.89K £Ascended29.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.35K £Ascended110.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Edgar Jordan
Director
14/03/2001 - 08/09/2022
-
Harper, Paul
Director
14/03/2001 - 06/04/2013
2
RM NOMINEES LIMITED
Nominee Director
08/03/2000 - 08/03/2000
2323
Rm Registrars Limited
Nominee Secretary
08/03/2000 - 08/03/2000
2792
Marchant, Tracy Ann
Secretary
03/03/2017 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALAN ASTON MOTOR ENGINEERS LIMITED

ALAN ASTON MOTOR ENGINEERS LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN ASTON MOTOR ENGINEERS LIMITED?

toggle

ALAN ASTON MOTOR ENGINEERS LIMITED is currently Active. It was registered on 08/03/2000 .

Where is ALAN ASTON MOTOR ENGINEERS LIMITED located?

toggle

ALAN ASTON MOTOR ENGINEERS LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does ALAN ASTON MOTOR ENGINEERS LIMITED do?

toggle

ALAN ASTON MOTOR ENGINEERS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ALAN ASTON MOTOR ENGINEERS LIMITED have?

toggle

ALAN ASTON MOTOR ENGINEERS LIMITED had 4 employees in 2023.

What is the latest filing for ALAN ASTON MOTOR ENGINEERS LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.