UKBizDB.co.uk

ASTON BARCLAY PREES HEATH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aston Barclay Prees Heath Limited. The company was founded 34 years ago and was given the registration number 02401056. 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.

Company Information

Name:ASTON BARCLAY PREES HEATH LIMITED
Company Number:02401056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Secretary01 October 2020Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director14 August 2020Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1GX

Director14 August 2020Active
Bardswick Lodge, Causeway End, Felsted, CM6 3LS

Secretary-Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary29 March 2018Active
Kitemead, Stormore Dilton Marsh, Westbury, BA13 4BH

Director-Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director29 March 2018Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director02 June 2017Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director02 June 2017Active
Walnut Tree Cottage, The Tye, East Hanningfield, CM3 8AA

Director05 August 2010Active
Westwinds 16 Brownhill View, Newmains, Wishaw, ML2 9QJ

Director-Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director31 March 2022Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director29 March 2018Active
Unit 1-2, Harvard Way, Normanton Industrial Estate, Normanton, England, WF6 1FL

Director02 June 2017Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director05 August 2010Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director01 December 1991Active
Bardswick Lodge, Causeway End, Felsted, CM6 3LS

Director-Active
The Car Auction, Drovers Way, Chelmsford, CM2 5PP

Director05 August 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aston Barclay Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Car Auction, Drovers Way, Chelmsford, England, CM2 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Incorporation

Memorandum articles.

Download
2020-01-06Resolution

Resolution.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.