ASTON CORD LIMITED

Register to unlock more data on OkredoRegister

ASTON CORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02073694

Incorporation date

13/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Tony Ronald Ware on 2015-03-01
dot icon02/04/2015
Secretary's details changed for Lynda Anne Ware on 2015-03-01
dot icon05/03/2015
Registered office address changed from Thornbury House the Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-03-05
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 31/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Secretary's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon06/10/2005
£ ic 62/50 17/05/05 £ sr 12@1=12
dot icon24/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 31/03/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon31/03/2004
Return made up to 31/03/04; full list of members
dot icon04/02/2004
£ ic 100/62 30/12/03 £ sr 38@1=38
dot icon03/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2001-12-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 31/03/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/04/1999
Return made up to 31/03/99; no change of members
dot icon01/03/1999
Director resigned
dot icon06/08/1998
Return made up to 31/03/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
New secretary appointed
dot icon30/12/1997
Accounts for a small company made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
Return made up to 31/03/96; no change of members
dot icon16/08/1995
Particulars of mortgage/charge
dot icon19/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Return made up to 31/03/95; no change of members
dot icon12/04/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Return made up to 31/03/94; full list of members
dot icon02/11/1993
Registered office changed on 02/11/93 from: 65 st edmunds church street salisbury wiltshire SP1 1EF
dot icon20/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/06/1993
Resolutions
dot icon05/06/1993
Return made up to 31/03/93; full list of members
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon26/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/02/1992
Resolutions
dot icon12/04/1991
Return made up to 26/02/91; no change of members
dot icon06/03/1991
Accounts for a dormant company made up to 1990-12-31
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Registered office changed on 06/03/91 from: 11 keeler close windsor berks SL4 4NL
dot icon10/04/1990
Accounts for a dormant company made up to 1989-12-31
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Return made up to 31/03/90; full list of members
dot icon18/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon18/01/1990
Resolutions
dot icon26/05/1989
Return made up to 31/03/89; full list of members
dot icon11/07/1988
Registered office changed on 11/07/88 from: 74B heath road twickenham middlesex
dot icon11/07/1988
Accounts made up to 1987-12-31
dot icon11/07/1988
Return made up to 29/06/88; full list of members
dot icon11/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/03/1987
Registered office changed on 24/03/87 from: 112 city road london EC1V 2NE
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-13.94 % *

* during past year

Cash in Bank

£96,393.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
225.57K
-
0.00
112.01K
-
2022
14
165.23K
-
0.00
96.39K
-
2022
14
165.23K
-
0.00
96.39K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

165.23K £Descended-26.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.39K £Descended-13.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Tony Ronald
Director
01/01/1994 - Present
12
Ware, Lynda Anne
Secretary
15/12/1997 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASTON CORD LIMITED

ASTON CORD LIMITED is an(a) Active company incorporated on 13/11/1986 with the registered office located at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON CORD LIMITED?

toggle

ASTON CORD LIMITED is currently Active. It was registered on 13/11/1986 .

Where is ASTON CORD LIMITED located?

toggle

ASTON CORD LIMITED is registered at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire SL9 9QL.

What does ASTON CORD LIMITED do?

toggle

ASTON CORD LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ASTON CORD LIMITED have?

toggle

ASTON CORD LIMITED had 14 employees in 2022.

What is the latest filing for ASTON CORD LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.