UKBizDB.co.uk

ASTON BROOKES LIMITED

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

This company is commonly known as Aston Brookes Limited. The company was founded 3 years ago and was given the registration number 12755790. The firm's registered office is in LEEDS. You can find them at Metro House, 57 Pepper Road, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASTON BROOKES LIMITED
Company Number:12755790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Metro House, 57 Pepper Road, Leeds, England, LS10 2RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Ray Street Enterpise Centre, Huddersfield, England, HD1 6BL

Director24 July 2023Active
975, Leeds Road, Huddersfield, England, HD2 1UP

Director14 June 2023Active
Metro House, 57 Pepper Road, Leeds, England, LS10 2RU

Director20 July 2020Active
Unit 18, Ray Street Enterpise Centre, Huddersfield, England, HD1 6BL

Director26 July 2023Active
975, Leeds Road, Huddersfield, England, HD2 1UP

Director29 May 2023Active
128, Drummond Street, London, England, NW1 2PA

Director22 August 2022Active

People with Significant Control

Miss Keerthi Reddy Gantla
Notified on:26 July 2023
Status:Active
Date of birth:June 1997
Nationality:Indian
Country of residence:England
Address:Unit 18, Ray Street Enterpise Centre, Huddersfield, England, HD1 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Miles Grant
Notified on:24 July 2023
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 18, Ray Street Enterpise Centre, Huddersfield, England, HD1 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Peter Barnes
Notified on:14 June 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:975, Leeds Road, Huddersfield, England, HD2 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Valeriu Matei
Notified on:29 May 2023
Status:Active
Date of birth:April 1988
Nationality:Romanian
Country of residence:England
Address:975, Leeds Road, Huddersfield, England, HD2 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lloyd Rees
Notified on:22 August 2022
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:128, Drummond Street, London, England, NW1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Harkers Associates Limited
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:57, Pepper Road, Leeds, England, LS10 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-11-29Address

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

Download
2023-08-11Address

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

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-29Accounts

Accounts with accounts type dormant.

Download
2023-05-29Address

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

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2022-08-23Gazette

Gazette filings brought up to date.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.