UKBizDB.co.uk

ASTON ELECTRICAL LIMITED

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

This company is commonly known as Aston Electrical Limited. The company was founded 27 years ago and was given the registration number 03344863. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ASTON ELECTRICAL LIMITED
Company Number:03344863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, United Kingdom, WD3 1DD

Director11 January 2019Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, United Kingdom, WD3 1DD

Director01 December 2016Active
64 Lynton Road, Rayners Lane, Harrow, HA2 9NN

Secretary04 April 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary03 April 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director03 April 1997Active
64 Lynton Road, Rayners Lane, Harrow, HA2 9NN

Director04 April 1997Active

People with Significant Control

Nikoili Oliver Ferrier
Notified on:19 November 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, United Kingdom, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sabrina Cassandra Duncan
Notified on:19 November 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, United Kingdom, WD3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clarice Jacobs Duncan
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:64 Lynton Road, Rayners Lane, Harrow, United Kingdom, HA2 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aston Duncan
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:64 Lynton Road, Rayners Lane, Harrow, United Kingdom, HA2 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Address

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

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.