UKBizDB.co.uk

ASTON WEBB & COMPANY LIMITED

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

This company is commonly known as Aston Webb & Company Limited. The company was founded 10 years ago and was given the registration number 08607797. The firm's registered office is in HAMPTON. You can find them at 60 Wensleydale Road, , Hampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ASTON WEBB & COMPANY LIMITED
Company Number:08607797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, England, TW12 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Secretary12 July 2013Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director15 August 2022Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director12 July 2013Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director12 July 2013Active

People with Significant Control

Mr Anthony Mclean
Notified on:15 August 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Martin Mclean
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

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

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.