UKBizDB.co.uk

ASTON SERVICE DORSET LIMITED

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

This company is commonly known as Aston Service Dorset Limited. The company was founded 6 years ago and was given the registration number 10849247. The firm's registered office is in FERNDOWN. You can find them at 73 Ringwood Road, , Ferndown, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASTON SERVICE DORSET LIMITED
Company Number:10849247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Ringwood Road, Ferndown, England, BH22 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-73, Ringwood Road, Ferndown, England, BH22 9AA

Director04 July 2017Active
71-73 Ringwood Road, Longham, Ferndown, United Kingdom, BH22 9AA

Director04 July 2017Active
71/73, Ringwood Road, Ferndown, England, BH22 9AA

Director19 December 2017Active
71-73 Ringwood Road, Longham, Ferndown, United Kingdom, BH22 9AA

Director04 July 2017Active

People with Significant Control

Executors Of Roger Forshaw
Notified on:04 July 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:71-73 Ringwood Road, Longham, Ferndown, United Kingdom, BH22 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Anthony Per Forshaw
Notified on:04 July 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:71-73, Ringwood Road, Ferndown, England, BH22 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Patricia Margareta Forshaw
Notified on:04 July 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:71-73 Ringwood Road, Longham, Ferndown, United Kingdom, BH22 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Address

Change sail address company with old address new address.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Change account reference date company previous shortened.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Address

Change sail address company with new address.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.