UKBizDB.co.uk

ERIC ASTBURY LIMITED

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

This company is commonly known as Eric Astbury Limited. The company was founded 50 years ago and was given the registration number 01169961. The firm's registered office is in RIVERSWAY PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ERIC ASTBURY LIMITED
Company Number:01169961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poachers Lodge Rawcliffe Road, Out Rawcliffe, Preston, PR3 6BS

Director13 March 2001Active
Poachers Pocket Restaurant, Out Rawcliffe, Preston, PR3 6BS

Director-Active
Poachers Pocket Restaurant, Out Rawcliffe, Preston, PR3 6BS

Secretary-Active
Poachers Pocket Restaurant, Out Rawcliffe, Preston, PR3 6BS

Director-Active
14a Worlock Road, London, United Kingdom, W9 3LR

Director26 July 2019Active

People with Significant Control

Gail Astbury Limited
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eric Astbury Holdings Limited
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher James Astbury
Notified on:27 May 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Poachers Lodge, Rawcliffe Road, Preston, England, PR3 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gail Astbury
Notified on:27 May 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:14a Worlock Road, London, United Kingdom, W9 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Astbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Poachers Pocket Restaurant, Rawcliffe Road, Preston, England, PR3 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Astbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Poachers Pocket Restaurant, Rawcliffe Road, Preston, England, PR3 6BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Capital

Capital variation of rights attached to shares.

Download
2023-10-02Capital

Capital name of class of shares.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.