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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Wellington Grove, Solihull, England, B91 1EA | Secretary | 20 September 2017 | Active |
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET | Director | 18 April 2018 | Active |
59, Moat House Road, Birmingham, United Kingdom, B8 3NP | Director | 25 May 2016 | Active |
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET | Director | 11 August 2016 | Active |
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET | Director | 05 June 2019 | Active |
10 Birch Close, Walmley, Sutton Coldfield, B76 2PF | Secretary | 15 August 2007 | Active |
24, Western Road, Sutton Coldfield, B73 5SP | Secretary | 21 December 2007 | Active |
Aston Triangle, Birmingham, B4 7ET | Secretary | 08 July 2015 | Active |
Aston Triangle, Birmingham, B4 7ET | Secretary | 01 July 2013 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 27 June 2006 | Active |
Aston Triangle, The Aston Triangle, Birmingham, United Kingdom, B4 7ET | Director | 18 April 2018 | Active |
Aston Triangle, Birmingham, B4 7ET | Director | 19 April 2016 | Active |
Aston Triangle, Birmingham, B4 7ET | Director | 18 July 2012 | Active |
Aston Triangle, Birmingham, B4 7ET | Director | 12 September 2014 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 27 June 2006 | Active |
79 Plantsman Close, Norwich, NR2 2NJ | Director | 27 June 2006 | Active |
Aston Triangle, Birmingham, B4 7ET | Director | 08 July 2015 | Active |
78 Reservoir Road, Solihull, B92 8AW | Director | 15 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-05-16 | Capital | Capital cancellation shares. | Download |
2022-05-16 | Capital | Capital return purchase own shares. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Capital | Capital allotment shares. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Capital | Capital allotment shares. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.