ASTON PARTICLE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASTON PARTICLE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05858653

Incorporation date

27/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston Triangle, The Aston Triangle, Birmingham B4 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Memorandum and Articles of Association
dot icon25/03/2026
Resolutions
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon07/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-11 with updates
dot icon12/02/2025
Memorandum and Articles of Association
dot icon03/12/2024
Appointment of Mr Gary Edward Parsons as a director on 2024-09-18
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon13/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon16/05/2022
Cancellation of shares. Statement of capital on 2022-04-21
dot icon16/05/2022
Purchase of own shares.
dot icon13/05/2022
Notification of a person with significant control statement
dot icon13/05/2022
Cessation of Afzal Ur Rahman Mohammed as a person with significant control on 2022-04-21
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon05/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon07/06/2019
Appointment of Dr David Wyatt as a director on 2019-06-05
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon05/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon20/12/2018
Registration of charge 058586530001, created on 2018-12-18
dot icon12/10/2018
Termination of appointment of Ashley Stephen Charles Cooper as a director on 2018-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon23/04/2018
Appointment of Mr Ashley Stephen Charles Cooper as a director on 2018-04-18
dot icon23/04/2018
Appointment of Mrs Elizabeth Rose Dainty as a director on 2018-04-18
dot icon20/04/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/03/2018
Sub-division of shares on 2017-11-03
dot icon05/12/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon20/09/2017
Appointment of Mrs Elizabeth Rose Dainty as a secretary on 2017-09-20
dot icon20/09/2017
Cessation of Aston University as a person with significant control on 2017-06-30
dot icon20/09/2017
Notification of Afzal Mohammed as a person with significant control on 2017-06-30
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon24/08/2017
Sub-division of shares on 2017-06-30
dot icon09/08/2017
Director's details changed for Dr Ian Smith on 2017-08-08
dot icon07/08/2017
Registered office address changed from C/O Aston University Aston Triangle Birmingham West Midlands B4 7ET to Aston Triangle the Aston Triangle Birmingham B4 7ET on 2017-08-07
dot icon07/08/2017
Director's details changed for Professor Afzal Ur Rahman Mohammed on 2017-08-07
dot icon10/07/2017
Termination of appointment of Victoria Helen Frances Mee as a secretary on 2017-06-30
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/12/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon11/08/2016
Appointment of Dr Ian Smith as a director on 2016-08-11
dot icon11/08/2016
Termination of appointment of Neil Robert Scott as a director on 2016-08-11
dot icon11/08/2016
Termination of appointment of Robert Fekete as a director on 2016-08-11
dot icon11/08/2016
Termination of appointment of Victoria Helen Frances Mee as a director on 2016-08-11
dot icon26/05/2016
Appointment of Professor Afzal Ur Rahman Mohammed as a director on 2016-05-25
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Robert Fekete as a director on 2016-04-19
dot icon28/01/2016
Certificate of change of name
dot icon21/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/11/2015
Director's details changed for Miss Victoria Helen Frances Pender on 2015-11-07
dot icon10/11/2015
Secretary's details changed for Victoria Helen Frances Pender on 2015-11-07
dot icon12/08/2015
Director's details changed for Miss Victoria Helen Frances Pender on 2015-07-30
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon15/07/2015
Appointment of Mr Neil Robert Scott as a director on 2015-07-08
dot icon15/07/2015
Appointment of Victoria Helen Frances Pender as a secretary on 2015-07-08
dot icon07/07/2015
Termination of appointment of Katherine Mary Millatt as a secretary on 2015-06-16
dot icon30/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/01/2015
Director's details changed for Miss Victoria Helen Frances Pender on 2015-01-14
dot icon24/09/2014
Termination of appointment of Mark Anthony Hodgson as a director on 2014-09-12
dot icon24/09/2014
Appointment of Miss Victoria Helen Frances Pender as a director on 2014-09-12
dot icon25/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon02/07/2013
Appointment of Miss Katherine Mary Millatt as a secretary
dot icon27/02/2013
Termination of appointment of Susan Furey as a secretary
dot icon21/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon13/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Mark Hodgson as a director
dot icon19/07/2012
Termination of appointment of Brian Tighe as a director
dot icon30/05/2012
Certificate of change of name
dot icon29/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon27/07/2010
Director's details changed for Professor Brian John Tighe on 2010-01-01
dot icon26/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/07/2009
Return made up to 27/06/09; full list of members
dot icon29/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/07/2008
Return made up to 27/06/08; full list of members
dot icon17/07/2008
Appointment terminated director maureen pooley
dot icon17/07/2008
Appointment terminated secretary roger cottam
dot icon17/07/2008
Appointment terminated secretary maureen pooley
dot icon30/05/2008
Registered office changed on 30/05/2008 from c/of mills & reeve LLP 78-84 colmore row birmingham B3 2AB
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon29/02/2008
Secretary appointed susan elizabeth furey
dot icon23/08/2007
Registered office changed on 23/08/07 from: c/of mills & reeve LLP 78-84 colmore row birmingham B3 2AB
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 1 st james court whitefriars norwich norfolk NR3 1RU
dot icon23/08/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon07/08/2007
Return made up to 27/06/07; full list of members
dot icon03/08/2007
Certificate of change of name
dot icon27/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furey, Susan Elizabeth
Secretary
21/12/2007 - 27/02/2013
5
Pooley, Maureen
Director
27/06/2006 - 15/08/2007
562
Dainty, Elizabeth Rose
Director
18/04/2018 - Present
7
Cooper, Ashley Stephen Charles
Director
18/04/2018 - 30/09/2018
14
Mr Robert Fekete
Director
19/04/2016 - 11/08/2016
9

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 PARTICLE TECHNOLOGIES LIMITED

ASTON PARTICLE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at Aston Triangle, The Aston Triangle, Birmingham B4 7ET. There are currently 6 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 PARTICLE TECHNOLOGIES LIMITED?

toggle

ASTON PARTICLE TECHNOLOGIES LIMITED is currently Active. It was registered on 27/06/2006 .

Where is ASTON PARTICLE TECHNOLOGIES LIMITED located?

toggle

ASTON PARTICLE TECHNOLOGIES LIMITED is registered at Aston Triangle, The Aston Triangle, Birmingham B4 7ET.

What does ASTON PARTICLE TECHNOLOGIES LIMITED do?

toggle

ASTON PARTICLE TECHNOLOGIES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ASTON PARTICLE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-06-30.