This company is commonly known as Aston Barclay Westbury Limited. The company was founded 58 years ago and was given the registration number 00849305. 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 WESTBURY LIMITED |
---|---|---|
Company Number | : | 00849305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1965 |
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 | 06 January 2000 | Active |
Greenacre, Wormley High Road, Broxbourne, EN10 6JN | Secretary | - | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 29 March 2018 | Active |
Kitemead, Stormore Dilton Marsh, Westbury, BA13 4BH | Director | 07 January 2000 | Active |
4 Heronslade, Warminster, BA12 9HR | Director | 07 January 2000 | 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 |
121, Beanacre, Melksham, SN12 7PZ | Director | 24 June 2002 | 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 | 06 January 2000 | Active |
Bardswick Lodge, Causeway End, Felsted, CM6 3LS | Director | - | Active |
Greenacre, Wormley High Road, Broxbourne, EN10 6JN | Director | - | Active |
The Car Auction, Drovers Way, Chelmsford, CM2 5PP | Director | 15 November 2005 | 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | 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 dormant. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | 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 |
2019-12-20 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.