ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10281947

Incorporation date

16/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston Way, Moss Side Development Park, Leyland PR26 7UXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2016)
dot icon20/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon17/02/2026
Appointment of Mr John Edward Jenkins as a director on 2026-02-17
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon13/03/2025
Notification of Aicm Trustees Limited as a person with significant control on 2025-03-07
dot icon13/03/2025
Cessation of Ian Gilston as a person with significant control on 2025-03-07
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon11/03/2025
Registration of charge 102819470002, created on 2025-03-07
dot icon27/02/2025
Satisfaction of charge 102819470001 in full
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Appointment of Phil Todd as a director on 2024-04-09
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Second filing of Confirmation Statement dated 2021-07-15
dot icon29/03/2023
Second filing of Confirmation Statement dated 2023-03-11
dot icon20/03/2023
11/03/23 Statement of Capital gbp 1
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Memorandum and Articles of Association
dot icon13/05/2022
Resolutions
dot icon27/04/2022
Sub-division of shares on 2021-02-21
dot icon18/03/2022
Registration of charge 102819470001, created on 2022-03-15
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon07/03/2022
Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Aston Way Moss Side Development Park Leyland PR26 7UX on 2022-03-07
dot icon07/03/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/04/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon30/03/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/12/2019
Resolutions
dot icon05/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon14/08/2018
Notification of Ian Gilston as a person with significant control on 2018-04-19
dot icon14/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Confirmation statement made on 2017-07-15 with no updates
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon19/01/2017
Resolutions
dot icon19/01/2017
Change of name notice
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Change of name notice
dot icon20/12/2016
Appointment of Mr Ian Gilston as a director on 2016-12-20
dot icon19/07/2016
Termination of appointment of Michael Duke as a director on 2016-07-16
dot icon16/07/2016
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
31/12/2024
dot iconNext confirmation date
11/03/2026
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
69
29.31K
-
0.00
1.82K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilston, Ian
Director
20/12/2016 - Present
9
Duke, Michael
Director
16/07/2016 - 16/07/2016
12590
Todd, Phil
Director
09/04/2024 - Present
-
Jenkins, John Edward
Director
17/02/2026 - Present
1

Persons with Significant Control

3
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 INDUSTRIAL CLEANING AND MAINTENANCE LIMITED

ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED is an(a) Active company incorporated on 16/07/2016 with the registered office located at Aston Way, Moss Side Development Park, Leyland PR26 7UX. There are currently 3 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 INDUSTRIAL CLEANING AND MAINTENANCE LIMITED?

toggle

ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED is currently Active. It was registered on 16/07/2016 .

Where is ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED located?

toggle

ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED is registered at Aston Way, Moss Side Development Park, Leyland PR26 7UX.

What does ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED do?

toggle

ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

What is the latest filing for ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-11 with no updates.