UKBizDB.co.uk

ASTON HEIGHTS (BEDFORD) LIMITED

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

This company is commonly known as Aston Heights (bedford) Limited. The company was founded 7 years ago and was given the registration number 10416025. The firm's registered office is in WATFORD. You can find them at Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ASTON HEIGHTS (BEDFORD) LIMITED
Company Number:10416025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sp Vinshaw Unit 36, Quorum House, Dwight Road, Watford, England, WD18 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sp Accounting, 3 George Street, Watford, England, WD18 0BX

Director07 October 2016Active
Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director26 January 2018Active
C/O Sp Accounting, 3 George Street, Watford, England, WD18 0BX

Director07 October 2016Active

People with Significant Control

Mr Tehsin Mushtaq Gulam Haji
Notified on:26 January 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Primera Accountants Limited, First Floor, Spitalfields House, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gulam Hussein Mushtaq Haji
Notified on:07 October 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Primera Accountants Limited, First Floor, Spitalfields House, Borehamwood, United Kingdom, WD6 2FX
Nature of control:
  • Significant influence or control
Mr Mohammed Javed Kanani
Notified on:07 October 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:C/O Sp Accounting, 3 George Street, Watford, England, WD18 0BX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Resolution

Resolution.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Change account reference date company current extended.

Download
2017-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.