UKBizDB.co.uk

ASTON PARTICLE TECHNOLOGIES LIMITED

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

This company is commonly known as Aston Particle Technologies Limited. The company was founded 17 years ago and was given the registration number 05858653. The firm's registered office is in BIRMINGHAM. You can find them at Aston Triangle, The Aston Triangle, Birmingham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ASTON PARTICLE TECHNOLOGIES LIMITED
Company Number:05858653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wellington Grove, Solihull, England, B91 1EA

Secretary20 September 2017Active
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET

Director18 April 2018Active
59, Moat House Road, Birmingham, United Kingdom, B8 3NP

Director25 May 2016Active
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET

Director11 August 2016Active
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET

Director05 June 2019Active
10 Birch Close, Walmley, Sutton Coldfield, B76 2PF

Secretary15 August 2007Active
24, Western Road, Sutton Coldfield, B73 5SP

Secretary21 December 2007Active
Aston Triangle, Birmingham, B4 7ET

Secretary08 July 2015Active
Aston Triangle, Birmingham, B4 7ET

Secretary01 July 2013Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary27 June 2006Active
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET

Director18 April 2018Active
Aston Triangle, Birmingham, B4 7ET

Director19 April 2016Active
Aston Triangle, Birmingham, B4 7ET

Director18 July 2012Active
Aston Triangle, Birmingham, B4 7ET

Director12 September 2014Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director27 June 2006Active
79 Plantsman Close, Norwich, NR2 2NJ

Director27 June 2006Active
Aston Triangle, Birmingham, B4 7ET

Director08 July 2015Active
78 Reservoir Road, Solihull, B92 8AW

Director15 August 2007Active

People with Significant Control

Professor Afzal Ur Rahman Mohammed
Notified on:30 June 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aston University
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aston Triangle, The Aston Triangle, Birmingham, England, B4 7ET
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 (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
2024-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-16Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2022-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Capital

Capital allotment shares.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.