ASTON MOTORSPORT LTD

Register to unlock more data on OkredoRegister

ASTON MOTORSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612901

Incorporation date

04/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon06/10/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon20/12/2019
Confirmation statement made on 2019-11-04 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon12/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon30/01/2019
Satisfaction of charge 2 in full
dot icon09/01/2019
Confirmation statement made on 2018-11-04 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Termination of appointment of Jeremy David Cooke as a director on 2018-08-29
dot icon24/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/01/2018
Confirmation statement made on 2017-11-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon06/11/2014
Registered office address changed from Unit 12 - 15 Oakfield Business Centre North Acre Industrial Park Westbury Wiltshire BA13 4WF to Unit 4 Headquarters Road West Wilts Trading Estate Westbury Wiltshire BA13 4JR on 2014-11-06
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon14/01/2011
Registered office address changed from Unit 11 Newopaul Way Warminster Business Park Warminster Wiltshire BA12 8RY on 2011-01-14
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael Dowd on 2010-01-20
dot icon21/01/2010
Director's details changed for Jeremy David Cooke on 2009-11-18
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 04/11/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 04/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Director resigned
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: c/o nathan maknight 1 berkeley street london W1J 8DJ
dot icon23/01/2007
Secretary resigned
dot icon09/01/2007
Return made up to 04/11/06; full list of members
dot icon14/06/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: 30 borough high street london SE1 1XU
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/11/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowd, Michael
Secretary
12/01/2007 - Present
-
LINCROFT ASSOCIATES LIMITED
Corporate Director
04/11/2005 - 04/11/2005
248
Lewis, Geoffrey Bowen
Director
12/01/2006 - 01/02/2007
17
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Corporate Secretary
14/12/2005 - 12/01/2007
10
Cooke, Jeremy David
Director
12/01/2006 - 29/08/2018
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTON MOTORSPORT LTD

ASTON MOTORSPORT LTD is an(a) Active company incorporated on 04/11/2005 with the registered office located at Unit 4 Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JR. 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 MOTORSPORT LTD?

toggle

ASTON MOTORSPORT LTD is currently Active. It was registered on 04/11/2005 .

Where is ASTON MOTORSPORT LTD located?

toggle

ASTON MOTORSPORT LTD is registered at Unit 4 Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JR.

What does ASTON MOTORSPORT LTD do?

toggle

ASTON MOTORSPORT LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ASTON MOTORSPORT LTD?

toggle

The latest filing was on 06/10/2022: Compulsory strike-off action has been suspended.