UKBizDB.co.uk

ASTON MARKET LIMITED

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

This company is commonly known as Aston Market Limited. The company was founded 5 years ago and was given the registration number 11430042. The firm's registered office is in LONDON. You can find them at 2 High Trees, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ASTON MARKET LIMITED
Company Number:11430042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 High Trees, London, England, SW2 3PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Park Road, Hounslow, England, TW3 2EU

Director25 June 2018Active
55, Meadowbank Road, London, England, NW9 8LJ

Secretary17 May 2022Active
2, High Trees, London, England, SW2 3PU

Director25 June 2018Active
55, Meadowbank Road, London, England, NW9 8LJ

Director18 May 2022Active
40, Sunningfields Road, London, England, NW4 4RL

Director25 June 2018Active
2, High Trees, London, England, SW2 3PU

Director31 March 2020Active
35, Firs Avenue, London, England, N11 3NE

Director25 June 2018Active

People with Significant Control

Mr Raul Luis Maquenco Miguel Gracio
Notified on:31 March 2020
Status:Active
Date of birth:September 1984
Nationality:Portuguese
Country of residence:England
Address:2, High Trees, London, England, SW2 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Salvatore Barrera
Notified on:25 June 2018
Status:Active
Date of birth:August 1994
Nationality:Italian
Country of residence:England
Address:2, High Trees, London, England, SW2 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:25 June 2018
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raul Luis Maquenco Miguel Gracio
Notified on:25 June 2018
Status:Active
Date of birth:September 1984
Nationality:Portuguese
Country of residence:England
Address:40, Sunningfields Road, London, England, NW4 4RL
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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person secretary company with name date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-28Address

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

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.