UKBizDB.co.uk

ASTONLEE LIMITED

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

This company is commonly known as Astonlee Limited. The company was founded 23 years ago and was given the registration number 04219401. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASTONLEE LIMITED
Company Number:04219401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, England, IP22 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, England, IP22 4ER

Director17 November 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director17 November 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director17 November 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary19 April 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary17 November 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary16 August 2021Active
17 Millington Gate, Willen, Milton Keynes, MK15 9JF

Secretary18 May 2001Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary18 May 2001Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director18 May 2001Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director18 May 2001Active

People with Significant Control

Cvs (Uk) Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richard Manning
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-04Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2020-11-23Accounts

Change account reference date company previous extended.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Address

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

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.