UKBizDB.co.uk

ASTON CHARLES LIMITED

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

This company is commonly known as Aston Charles Limited. The company was founded 16 years ago and was given the registration number 06437222. The firm's registered office is in OTLEY. You can find them at Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ASTON CHARLES LIMITED
Company Number:06437222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom, LS21 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Tinshill Drive, Leeds, United Kingdom, LS16 7DQ

Secretary26 November 2007Active
25 Tredgold Avenue, Bramhope, Leeds, United Kingdom, LS16 9BS

Director25 March 2022Active
Top Floor West, Wharfebank House, Wharfebank Mills, Ilkley Road, Otley, United Kingdom, LS21 3JP

Director26 November 2007Active
2, Wellington Place, Leeds, United Kingdom, LS1 4AP

Director28 July 2011Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary26 November 2007Active
17, Front Street, Grasby, Barnetby, United Kingdom, DN38 6AN

Director04 November 2020Active
6, Fleet Street, Crossgates, Leeds, United Kingdom, LS15 8FZ

Director25 March 2022Active
8/9, Feast Field, Horsforth, Leeds, England, LS18 4TJ

Director20 May 2014Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director26 November 2007Active

People with Significant Control

Mr James Anthony Heald
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:25, Tredgold Avenue, Leeds, United Kingdom, LS16 9BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital return purchase own shares.

Download
2019-12-20Capital

Capital cancellation shares.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.