ASTON CARTER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASTON CARTER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04576261

Incorporation date

29/10/2002

Size

Full

Contacts

Registered address

Registered address

Maxis 2 Western Road, Bracknell RG12 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Notification of Allegis Group (Uk) Holdings Ii Limited as a person with significant control on 2025-07-29
dot icon30/07/2025
Cessation of Aston Carter Group Ltd as a person with significant control on 2025-07-29
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Cessation of Richard Alan Butler as a person with significant control on 2016-04-06
dot icon29/04/2024
Cessation of James Charles Davis as a person with significant control on 2016-04-06
dot icon29/04/2024
Cessation of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon29/04/2024
Cessation of Fred S. Ridley as a person with significant control on 2016-04-06
dot icon29/04/2024
Cessation of Randall Dean Sones as a person with significant control on 2016-04-06
dot icon06/03/2024
Notification of Aston Carter Group Ltd as a person with significant control on 2016-04-06
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/09/2022
Director's details changed for Mr Andrew David Williams on 2022-09-05
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Statement of capital following an allotment of shares on 2017-12-18
dot icon19/07/2020
Appointment of Mr Grant Michel Wafer as a director on 2020-07-08
dot icon19/07/2020
Termination of appointment of Sean Hendrick Zimdahl as a director on 2020-07-08
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon09/10/2019
Notification of Michael Sean Bison as a person with significant control on 2019-07-01
dot icon07/10/2019
Change of details for Mr Randall Dean Sones as a person with significant control on 2016-10-28
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon31/10/2017
Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
dot icon30/10/2017
Register inspection address has been changed from Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell RG12 1RT
dot icon30/10/2017
Register(s) moved to registered office address Maxis 2 Western Road Bracknell RG12 1RT
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registered office address changed from Otv House, East Wing Wokingham Road Bracknell Berkshire RG42 1NG England to Maxis 2 Western Road Bracknell RG12 1RT on 2017-06-26
dot icon15/05/2017
Termination of appointment of David Raymond Patteson as a director on 2017-05-08
dot icon15/05/2017
Appointment of Mr Andrew David Williams as a director on 2017-05-08
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-10-28
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Registered office address changed from 15 Bonhill Street London EC2A 4DN to Otv House, East Wing Wokingham Road Bracknell Berkshire RG42 1NG on 2016-06-27
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/09/2015
Appointment of Mr David Raymond Patteson as a director on 2015-08-26
dot icon03/08/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Termination of appointment of Sammy Benisty as a director
dot icon05/11/2013
Director's details changed for Mr Sean Hendrick Zimdahl on 2013-10-30
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Termination of appointment of Stephen Segel as a director
dot icon08/07/2013
Termination of appointment of Ovalsec Limited as a secretary
dot icon08/07/2013
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
dot icon20/02/2013
Director's details changed for Stephen Mark Segel on 2011-01-30
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom
dot icon27/03/2012
Register(s) moved to registered inspection location
dot icon05/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon22/11/2011
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 2011-11-22
dot icon16/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon16/11/2011
Appointment of Ovalsec Limited as a secretary
dot icon15/11/2011
Director's details changed for Mr Sammy Benisty on 2011-11-15
dot icon14/11/2011
Director's details changed for Mr Sean Hendrick Zimdahl on 2011-11-14
dot icon14/11/2011
Director's details changed for Stephen Mark Segel on 2011-11-14
dot icon14/11/2011
Registered office address changed from 15 Bonhill Street London EC2A 4DN on 2011-11-14
dot icon14/11/2011
Director's details changed for Mr Sammy Benisty on 2011-11-14
dot icon14/11/2011
Termination of appointment of Sammy Benisty as a secretary
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Register(s) moved to registered office address
dot icon26/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/11/2010
Register inspection address has been changed
dot icon26/11/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Secretary's details changed for Mr Sammy Benisty on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Sean Hendrick Zimdahl on 2010-03-10
dot icon10/03/2010
Director's details changed for Stephen Mark Segel on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Sammy Benisty on 2010-03-10
dot icon25/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Sean Hendrick Zimdahl on 2009-10-29
dot icon25/11/2009
Director's details changed for Stephen Mark Segel on 2009-10-29
dot icon25/11/2009
Director's details changed for Sammy Benisty on 2009-10-29
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon02/03/2009
Director appointed stephen segel
dot icon10/02/2009
Appointment terminated director alan lawrence
dot icon23/12/2008
Director's change of particulars / sean zimdahl / 17/11/2008
dot icon23/12/2008
Return made up to 29/10/08; full list of members
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 29/10/07; full list of members
dot icon24/10/2007
New director appointed
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Memorandum and Articles of Association
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Registered office changed on 31/05/07 from: 51 queen anne street london W1G 9HS
dot icon31/05/2007
Miscellaneous
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Declaration of assistance for shares acquisition
dot icon03/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Return made up to 29/10/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Ad 30/04/05--------- £ si 9@1=9
dot icon15/03/2006
Return made up to 29/10/05; full list of members
dot icon07/03/2006
Return made up to 29/10/04; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon19/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/02/2004
Return made up to 29/10/03; full list of members
dot icon28/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New director appointed
dot icon29/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrew David
Director
08/05/2017 - Present
9
Wafer, Grant Michel
Director
08/07/2020 - Present
3

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON CARTER INTERNATIONAL LIMITED

ASTON CARTER INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at Maxis 2 Western Road, Bracknell RG12 1RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON CARTER INTERNATIONAL LIMITED?

toggle

ASTON CARTER INTERNATIONAL LIMITED is currently Active. It was registered on 29/10/2002 .

Where is ASTON CARTER INTERNATIONAL LIMITED located?

toggle

ASTON CARTER INTERNATIONAL LIMITED is registered at Maxis 2 Western Road, Bracknell RG12 1RT.

What does ASTON CARTER INTERNATIONAL LIMITED do?

toggle

ASTON CARTER INTERNATIONAL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ASTON CARTER INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.