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..
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 | : |
|
Registered Address | : | 10 Saville Court, Saville Place Clifton, Bristol, BS8 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 01 October 2010 | Active |
1 Duchess Street, London, United Kingdom, W1W 6AN | Director | 12 April 2021 | Active |
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 01 February 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 04 November 1999 | Active |
34 High Street, Westbury On Trym, Bristol, BS9 3DZ | Corporate Secretary | 04 November 1999 | Active |
1, Manor Park, Richmond, London, United Kingdom, TW9 1XZ | Director | 01 January 2009 | Active |
284, Canford Lane, Westbury On Trym, Bristol, BS9 3PL | Director | 04 November 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 04 November 1999 | Active |
27 Homeleaze Road, Bristol, BS10 6BZ | Director | 04 November 1999 | Active |
Konstantinou Palaologou No 10, Suite 113, Limassol, Cyprus, FOREIGN | Director | 01 July 2003 | Active |
65, Fryent Way, Kingsbury, London, United Kingdom, NW9 9NU | Director | 01 March 2011 | Active |
303 Balram Complex, Station Road, Bhuj Kachchh 370 001, India, | Director | 01 August 2004 | Active |
Delos Le Grande Rue, St Saviours, Guernsey, GY7 9PR | Director | 01 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.