ASTON ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ASTON ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105075

Incorporation date

09/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lonsdale House, Kingsway Park Close, Derby, Derbyshire DE22 3FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon02/02/2026
Confirmation statement made on 2025-12-20 with updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Satisfaction of charge 041050750004 in full
dot icon01/05/2024
Satisfaction of charge 041050750005 in full
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/09/2023
Secretary's details changed for Mr William David Jack on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr William David Jack on 2023-09-12
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon03/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Change of share class name or designation
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Lonsdale Place Rowditch Derby DE22 3LP to Lonsdale House Kingsway Park Close Derby Derbyshire DE22 3FP on 2015-04-14
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon19/08/2014
Termination of appointment of David Clark as a director on 2014-07-30
dot icon06/08/2014
Registration of charge 041050750005, created on 2014-07-25
dot icon05/07/2014
Registration of charge 041050750004, created on 2014-06-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon12/10/2010
Appointment of Wolfgang Friedrichs as a director
dot icon11/10/2010
Termination of appointment of Christopher Foulds as a director
dot icon11/10/2010
Appointment of David Clark as a director
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon04/12/2009
Director's details changed for William David Jack on 2009-11-10
dot icon04/12/2009
Director's details changed for Christopher John Foulds on 2009-11-10
dot icon28/11/2009
Particulars of contract relating to shares
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon28/11/2009
Resolutions
dot icon28/11/2009
Miscellaneous
dot icon28/11/2009
Resolutions
dot icon28/11/2009
Resolutions
dot icon24/11/2008
Return made up to 09/11/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 09/11/07; full list of members; amend
dot icon14/11/2007
Return made up to 09/11/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 09/11/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 09/11/04; full list of members
dot icon26/11/2004
Particulars of contract relating to shares
dot icon26/11/2004
Ad 12/10/04--------- £ si 75@1=75 £ ic 1000/1075
dot icon26/11/2004
Nc inc already adjusted 12/10/04
dot icon26/11/2004
Resolutions
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon16/07/2002
Ad 31/03/02--------- £ si 998@1=998 £ ic 2/1000
dot icon16/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 09/11/01; full list of members
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon07/08/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon29/03/2001
Certificate of change of name
dot icon13/12/2000
New director appointed
dot icon13/12/2000
New secretary appointed;new director appointed
dot icon13/12/2000
Registered office changed on 13/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
Director resigned
dot icon09/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
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
19
1.38M
-
0.00
792.29K
-
2022
16
1.42M
-
0.00
1.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, David
Director
30/09/2010 - 30/07/2014
14
Ashburton Registrars Limited
Nominee Secretary
09/11/2000 - 09/11/2000
4896
Ar Nominees Limited
Nominee Director
09/11/2000 - 09/11/2000
4784
Jack, William David
Director
09/11/2000 - Present
1
Foulds, Christopher John
Director
09/11/2000 - 30/09/2010
1

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

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 ENGINEERING LIMITED

ASTON ENGINEERING LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at Lonsdale House, Kingsway Park Close, Derby, Derbyshire DE22 3FP. 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 ENGINEERING LIMITED?

toggle

ASTON ENGINEERING LIMITED is currently Active. It was registered on 09/11/2000 .

Where is ASTON ENGINEERING LIMITED located?

toggle

ASTON ENGINEERING LIMITED is registered at Lonsdale House, Kingsway Park Close, Derby, Derbyshire DE22 3FP.

What does ASTON ENGINEERING LIMITED do?

toggle

ASTON ENGINEERING LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ASTON ENGINEERING LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-20 with updates.