UKBizDB.co.uk

NEW TECHNICAL ASTON LIMITED

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

This company is commonly known as New Technical Aston Limited. The company was founded 24 years ago and was given the registration number 03871311. The firm's registered office is in BRISTOL. You can find them at 10 Saville Court, Saville Place Clifton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW TECHNICAL ASTON LIMITED
Company Number:03871311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Saville Court, Saville Place Clifton, Bristol, BS8 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary01 October 2010Active
1 Duchess Street, London, United Kingdom, W1W 6AN

Director12 April 2021Active
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary01 February 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 November 1999Active
34 High Street, Westbury On Trym, Bristol, BS9 3DZ

Corporate Secretary04 November 1999Active
1, Manor Park, Richmond, London, United Kingdom, TW9 1XZ

Director01 January 2009Active
284, Canford Lane, Westbury On Trym, Bristol, BS9 3PL

Director04 November 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 November 1999Active
27 Homeleaze Road, Bristol, BS10 6BZ

Director04 November 1999Active
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN

Director01 July 2003Active
65, Fryent Way, Kingsbury, London, United Kingdom, NW9 9NU

Director01 March 2011Active
303 Balram Complex, Station Road, Bhuj Kachchh 370 001, India,

Director01 August 2004Active
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR

Director01 February 2002Active

People with Significant Control

D&H Services Consulting S.A.
Notified on:12 June 2017
Status:Active
Country of residence:Switzerland
Address:Via Laveggio 3, 6850mendrisio, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Banro Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Liechtenstein
Address:C/O Presenta Treuhand- Und Verwaltungs-Anstalt, Kirchstrasse 33, 9490vaduz, Liechtenstein,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Trustees Of The Capital International Trust
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Pfadhagstrasse 28a, Wallisellench-8304, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.