UKBizDB.co.uk

ASTON GREEN LIMITED

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

This company is commonly known as Aston Green Limited. The company was founded 30 years ago and was given the registration number 02855932. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASTON GREEN LIMITED
Company Number:02855932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
Hillfields, Stubbles Lane Cookham, Maidenhead, SL6 9PX

Secretary22 September 1993Active
The Acorns, Station Road, Upper Broughton, LE14 3BQ

Secretary26 May 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary30 April 2014Active
Curtis House, Stoke Dry, LE15 9JG

Secretary02 July 2004Active
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD

Secretary01 September 2008Active
21 Brill Road, Oakley, Aylesbury, HP18 9QH

Secretary13 June 2003Active
103 Aldenham Road, Bushey, WD23 2LU

Secretary27 June 2008Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary22 September 1993Active
Hillfields, Stubbles Lane Cookham, Maidenhead, SL6 9PX

Director22 September 1993Active
The Forge 1 Olney Road, Lavendon, MK46 4EU

Director18 December 1996Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 March 2014Active
The Acorns, Station Road, Upper Broughton, LE14 3BQ

Director26 May 2005Active
10 Keepers Gate Close, Sutton Coldfield, B74 2NL

Director23 April 1998Active
Greenwood House, Frensham Common Frensham, Farnham, GU10 3DR

Director22 September 1993Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 March 2014Active
776, Chester Road, Stretford, Manchester, United Kingdom, M32 0QH

Director01 September 2008Active
Greenwood Cottage, School Lane, Great Hucklow, SK17 8RG

Director02 July 2004Active
7 Wharf View, Buckingham, MK18 1XF

Director25 March 1996Active
670 Pleasant, Birmingham, Usa,

Director02 July 2004Active
Orchard House, Hose Lane, Long Clawson, Melton Mowbray, LE14 4NQ

Director02 July 2004Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 March 2014Active
Curtis House, Stoke Dry, LE15 9JG

Director02 July 2004Active
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD

Director27 June 2008Active
Poplars Farm, Lyddington, LE15 9LU

Director02 July 2004Active
Mill Farm, Main Street, Slawston, Leicester, LE16 7UF

Director30 April 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
17, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1SD

Director27 June 2008Active
21 Brill Road, Oakley, Aylesbury, HP18 9QH

Director13 June 2003Active
The Old Rectory, Ridlington Uppingham, Rutland, LE15 9AU

Director02 July 2004Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Lookers Colborne Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-07Change of constitution

Statement of companys objects.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.