This company is commonly known as Aston Barclay Limited. The company was founded 41 years ago and was given the registration number 01644813. The firm's registered office is in NORMANTON. You can find them at Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ASTON BARCLAY LIMITED |
---|---|---|
Company Number | : | 01644813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1982 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2 Harvard Way, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Secretary | 01 October 2020 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Director | 14 August 2020 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1GX | Director | 14 August 2020 | Active |
Trinity Barn, Rennesley Anchor Lane, Wadesmill, SG12 0TE | Secretary | 24 June 1993 | Active |
Greenacre, Wormley High Road, Broxbourne, EN10 6JN | Secretary | - | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 29 March 2018 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 29 March 2018 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 02 June 2017 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 02 June 2017 | Active |
Walnut Tree Cottage, The Tye, East Hanningfield, CM3 8AA | Director | 05 August 2010 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Director | 31 March 2022 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 29 March 2018 | Active |
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL | Director | 02 June 2017 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 05 August 2010 | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 24 March 2010 | Active |
Bardswick Lodge, Causeway End, Felsted, CM6 3LS | Director | - | Active |
Bardswick Lodge, Causeway End, Felsted, CM6 3LS | Director | - | Active |
61, Magnolia Rise, Calne, SN11 0QL | Director | 05 August 2010 | Active |
Aston Barclay Holdings Limited | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Incorporation | Memorandum articles. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.