ASTON PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ASTON PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392582

Incorporation date

26/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon11/12/2025
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2025-12-11
dot icon11/12/2025
Director's details changed for Mr John Antony Peskett on 2025-12-11
dot icon11/12/2025
Change of details for Mrs Elisabeth Jane Louise Peskett as a person with significant control on 2025-12-11
dot icon11/12/2025
Change of details for Mr John Antony Peskett as a person with significant control on 2025-12-11
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/08/2020
Change of share class name or designation
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-06-23
dot icon11/08/2020
Purchase of own shares.
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon22/06/2020
Termination of appointment of Elisabeth Jane Louise Peskett as a secretary on 2020-06-19
dot icon22/06/2020
Termination of appointment of Elisabeth Jane Louise Peskett as a director on 2020-06-19
dot icon05/05/2020
Director's details changed for Mr John Antony Peskett on 2020-05-05
dot icon05/05/2020
Director's details changed for Mrs Elisabeth Jane Louise Peskett on 2020-05-05
dot icon05/05/2020
Secretary's details changed for Elisabeth Jane Louise Peskett on 2020-05-05
dot icon05/05/2020
Change of details for Mr John Antony Peskett as a person with significant control on 2020-05-05
dot icon05/05/2020
Change of details for Mrs Elisabeth Jane Louise Peskett as a person with significant control on 2020-05-05
dot icon04/05/2020
Registered office address changed from 93 Green Lane Chichester West Sussex PO19 7NU England to Station House North Street Havant Hampshire PO9 1QU on 2020-05-04
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon19/06/2019
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 93 Green Lane Chichester West Sussex PO19 7NU on 2019-06-19
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/11/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/06/2018
Previous accounting period shortened from 2017-06-28 to 2017-06-27
dot icon19/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon23/03/2017
Previous accounting period extended from 2016-06-23 to 2016-06-30
dot icon20/01/2017
Director's details changed for Mr John Antony Peskett on 2017-01-20
dot icon20/01/2017
Director's details changed for Mrs Elisabeth Jane Louise Peskett on 2017-01-20
dot icon28/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon20/06/2016
Previous accounting period shortened from 2015-06-24 to 2015-06-23
dot icon24/03/2016
Previous accounting period shortened from 2015-06-25 to 2015-06-24
dot icon24/03/2016
Current accounting period shortened from 2016-06-25 to 2016-06-24
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon06/07/2015
Director's details changed for Elisabeth Jane Louise Peskett on 2009-10-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/03/2015
Previous accounting period shortened from 2014-06-26 to 2014-06-25
dot icon31/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/06/2014
Current accounting period shortened from 2013-06-27 to 2013-06-26
dot icon27/05/2014
Director's details changed for Mr John Antony Peskett on 2014-05-27
dot icon27/05/2014
Director's details changed for Elisabeth Jane Louise Peskett on 2014-05-27
dot icon27/03/2014
Previous accounting period shortened from 2013-06-28 to 2013-06-27
dot icon25/09/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/06/2013
Previous accounting period shortened from 2012-06-29 to 2012-06-28
dot icon03/06/2013
Director's details changed for Mr John Antony Peskett on 2013-04-26
dot icon03/06/2013
Director's details changed for Elisabeth Jane Louise Peskett on 2013-04-26
dot icon28/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon06/07/2012
Director's details changed for Elisabeth Jane Louise Peskett on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr John Antony Peskett on 2012-07-06
dot icon06/07/2012
Director's details changed for Elisabeth Jane Louise Peskett on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr John Antony Peskett on 2012-07-06
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2011
Director's details changed for Mr John Antony Peskett on 2011-07-22
dot icon22/07/2011
Director's details changed for Elisabeth Jane Louise Peskett on 2011-07-22
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2011
Registered office address changed from 21 Saint Martins Square Chichester West Sussex PO19 1NR on 2011-03-31
dot icon24/01/2011
Secretary's details changed for Elisabeth Jane Louise Peskett on 2011-01-24
dot icon24/01/2011
Director's details changed for Elisabeth Jane Louise Peskett on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr John Antony Peskett on 2011-01-24
dot icon12/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2009
Director's details changed for John Antony Peskett on 2009-10-01
dot icon15/10/2009
Director's details changed for Elisabeth Jane Louise Peskett on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Elisabeth Jane Louise Peskett on 2009-10-01
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 01/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/07/2007
Return made up to 01/07/07; full list of members
dot icon13/10/2006
Return made up to 01/07/06; full list of members
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Nc inc already adjusted 01/08/02
dot icon21/06/2006
Particulars of mortgage/charge
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/07/2004
Return made up to 24/05/04; full list of members
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon08/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/08/2003
Registered office changed on 08/08/03 from: 84 annandale avenue bognor regis west sussex PO21 2EX
dot icon08/07/2003
Return made up to 11/06/03; full list of members
dot icon11/02/2003
Certificate of change of name
dot icon26/11/2002
New director appointed
dot icon18/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon17/10/2002
Return made up to 26/06/02; full list of members
dot icon06/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon03/09/2001
Return made up to 26/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon31/10/2000
Return made up to 26/06/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon24/09/1999
Return made up to 26/06/99; full list of members
dot icon02/10/1998
Accounts for a dormant company made up to 1998-06-30
dot icon02/10/1998
Return made up to 26/06/98; full list of members
dot icon02/10/1998
Secretary resigned;director resigned
dot icon02/10/1998
New secretary appointed
dot icon21/07/1998
Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1997
Secretary resigned
dot icon26/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+8,250.00 % *

* during past year

Cash in Bank

£167.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
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
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.12K
-
0.00
3.39K
-
2022
1
50.43K
-
0.00
2.00
-
2023
1
39.98K
-
0.00
167.00
-
2023
1
39.98K
-
0.00
167.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.98K £Descended-20.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.00 £Ascended8.25K % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/06/1997 - 25/06/1997
99600
Mr John Antony Peskett
Director
26/06/1997 - Present
1
Mrs Elisabeth Jane Louise Peskett
Director
10/10/2002 - 18/06/2020
-
Bosley, Michael
Director
25/06/1997 - 23/09/1998
1
Peskett, Elisabeth Jane Louise
Secretary
23/09/1998 - 18/06/2020
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTON PRODUCTS LIMITED

ASTON PRODUCTS LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON PRODUCTS LIMITED?

toggle

ASTON PRODUCTS LIMITED is currently Active. It was registered on 26/06/1997 .

Where is ASTON PRODUCTS LIMITED located?

toggle

ASTON PRODUCTS LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does ASTON PRODUCTS LIMITED do?

toggle

ASTON PRODUCTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ASTON PRODUCTS LIMITED have?

toggle

ASTON PRODUCTS LIMITED had 1 employees in 2023.

What is the latest filing for ASTON PRODUCTS LIMITED?

toggle

The latest filing was on 11/12/2025: Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2025-12-11.