Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW TECHNICAL ASTON LIMITED
Company Information for

NEW TECHNICAL ASTON LIMITED

10 SAVILLE COURT, SAVILLE PLACE CLIFTON, BRISTOL, BS8 4EJ,
Company Registration Number
03871311
Private Limited Company
Active

Company Overview

About New Technical Aston Ltd
NEW TECHNICAL ASTON LIMITED was founded on 1999-11-04 and has its registered office in Bristol. The organisation's status is listed as "Active". New Technical Aston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW TECHNICAL ASTON LIMITED
 
Legal Registered Office
10 SAVILLE COURT
SAVILLE PLACE CLIFTON
BRISTOL
BS8 4EJ
Other companies in BS8
 
Filing Information
Company Number 03871311
Company ID Number 03871311
Date formed 1999-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742463437  
Last Datalog update: 2023-11-06 11:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW TECHNICAL ASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW TECHNICAL ASTON LIMITED

Current Directors
Officer Role Date Appointed
SAVILLE COMPANY SECRETARIES LIMITED
Company Secretary 2010-10-01
ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIJAYKUMAR VASANT VIHARI PANDYA
Director 2011-03-01 2011-07-27
NITINKUMAR KANJIBHAI THACKER
Director 2004-08-01 2011-03-01
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2002-02-01 2010-10-01
CHRISTOPHER JOHN LOUD
Director 1999-11-04 2009-01-01
ANDREAS MOISSI
Director 2003-07-01 2004-08-01
DAVID GRAHAM WYATT
Director 2002-02-01 2003-07-01
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 1999-11-04 2002-02-01
JOHN IRVING GRAVENEY
Director 1999-11-04 2002-02-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-11-04 1999-11-04
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-11-04 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAVILLE COMPANY SECRETARIES LIMITED QUADRIVIUM LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
SAVILLE COMPANY SECRETARIES LIMITED ATHAL SERVICES LIMITED Company Secretary 2017-01-23 CURRENT 2015-05-21 Active
SAVILLE COMPANY SECRETARIES LIMITED NATIONAL ASSOCIATION OF TELEWORKERS Company Secretary 2016-06-01 CURRENT 1992-05-20 Active
SAVILLE COMPANY SECRETARIES LIMITED CAIA HOLDINGS LTD Company Secretary 2016-04-30 CURRENT 2016-04-30 Active
SAVILLE COMPANY SECRETARIES LIMITED CAIA SECRETARIES LTD Company Secretary 2016-04-30 CURRENT 2016-04-30 Active
SAVILLE COMPANY SECRETARIES LIMITED SCHNEIBERG LTD Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
SAVILLE COMPANY SECRETARIES LIMITED PARVATI FOUNDATION Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
SAVILLE COMPANY SECRETARIES LIMITED ACM-E G.B. LIMITED Company Secretary 2015-08-05 CURRENT 2014-03-11 Active
SAVILLE COMPANY SECRETARIES LIMITED ACM-E GB INVESTMENTS LTD Company Secretary 2015-08-05 CURRENT 2014-10-03 Active
SAVILLE COMPANY SECRETARIES LIMITED MAYFAIR FUNDING LIMITED Company Secretary 2015-06-19 CURRENT 2015-06-19 Active
SAVILLE COMPANY SECRETARIES LIMITED NURIZON INTERNATIONAL LTD Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
SAVILLE COMPANY SECRETARIES LIMITED HINGES HOLDING LIMITED Company Secretary 2014-12-23 CURRENT 1999-06-03 Active
SAVILLE COMPANY SECRETARIES LIMITED RAINBOW CULTURAL GARDEN LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED MAYFAIR ROCK PUBLISHING LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
SAVILLE COMPANY SECRETARIES LIMITED TRICLAVEL PROPERTIES LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
SAVILLE COMPANY SECRETARIES LIMITED POPULAR BAY CONSULTING LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED REDWOOD VANTAGE LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED CONIFER AVIATION LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED CEDAR COLLECTIVE LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED ASPEN CHARGING LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED ELM PARK HEIGHTS LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-08-16
SAVILLE COMPANY SECRETARIES LIMITED LINDEN GENERATION LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED ORCHARD VIEW LANDSCAPING LTD Company Secretary 2014-08-04 CURRENT 2014-08-04 Dissolved 2016-08-16
SAVILLE COMPANY SECRETARIES LIMITED ROOT BRIDGES LTD Company Secretary 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED CHAPEL OAK REPORTING LTD Company Secretary 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED BOAB VISION LTD Company Secretary 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED RIVIERA COLLECTIVE LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED BIRCHWOOD FUTURES LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED YEW TREE VANTAGE LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED WHITE SPRUCE LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED WILLOW GENERATION LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED BEECHWOOD HORIZONS LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2015-08-11
SAVILLE COMPANY SECRETARIES LIMITED LEXUS REPORTING LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED LANDSCAPING FUTURES LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED BROW HORIZONS LTD Company Secretary 2014-07-31 CURRENT 2014-07-31 Dissolved 2016-07-26
SAVILLE COMPANY SECRETARIES LIMITED CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
SAVILLE COMPANY SECRETARIES LIMITED MUZUNI LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Active
SAVILLE COMPANY SECRETARIES LIMITED DENA VALLEY CORPORATION LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
SAVILLE COMPANY SECRETARIES LIMITED VAN INVESTMENT LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2016-05-17
SAVILLE COMPANY SECRETARIES LIMITED PROSPEROUS TRADING LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
SAVILLE COMPANY SECRETARIES LIMITED EPIPHARMA LIMITED Company Secretary 2013-08-22 CURRENT 2006-08-01 Active
SAVILLE COMPANY SECRETARIES LIMITED PASTALUCIA HOLDINGS LIMITED Company Secretary 2013-08-22 CURRENT 2006-07-10 Active
SAVILLE COMPANY SECRETARIES LIMITED BACK GARDENS CAFE LTD Company Secretary 2013-06-18 CURRENT 2013-06-18 Active
SAVILLE COMPANY SECRETARIES LIMITED FINTRADING LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Active
SAVILLE COMPANY SECRETARIES LIMITED AKAMAI PARTNERS LIMITED Company Secretary 2013-04-01 CURRENT 2011-09-15 Active
SAVILLE COMPANY SECRETARIES LIMITED ADHIOR LIMITED Company Secretary 2012-12-02 CURRENT 1999-04-07 Active
SAVILLE COMPANY SECRETARIES LIMITED 3 DYNAMICS LIMITED Company Secretary 2012-05-15 CURRENT 2012-05-08 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED PLEBES URBANA LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
SAVILLE COMPANY SECRETARIES LIMITED GREAT HEIGHTS (GAMING) LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
SAVILLE COMPANY SECRETARIES LIMITED WIN SYSTEM LIMITED Company Secretary 2011-06-01 CURRENT 2001-09-26 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED HONKY TONKS BAND LTD Company Secretary 2011-01-10 CURRENT 2011-01-10 Active
SAVILLE COMPANY SECRETARIES LIMITED SIKI TRADING LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Dissolved 2016-05-17
SAVILLE COMPANY SECRETARIES LIMITED ARCHMAX LTD Company Secretary 2010-10-01 CURRENT 2004-01-05 Dissolved 2015-08-18
SAVILLE COMPANY SECRETARIES LIMITED INDAPUR LIMITED Company Secretary 2010-10-01 CURRENT 1998-12-30 Dissolved 2017-07-18
SAVILLE COMPANY SECRETARIES LIMITED ANDREW LAMB ASSOCIATES LIMITED Company Secretary 2010-10-01 CURRENT 2000-04-05 Active
SAVILLE COMPANY SECRETARIES LIMITED ANDREW LAMB LTD Company Secretary 2010-10-01 CURRENT 2001-01-05 Active
SAVILLE COMPANY SECRETARIES LIMITED CASA CONCEPT LTD Company Secretary 2010-10-01 CURRENT 2006-01-26 Active
SAVILLE COMPANY SECRETARIES LIMITED PRIVATE FUNDING & SECURITIES LIMITED Company Secretary 2010-10-01 CURRENT 1990-10-12 Active
SAVILLE COMPANY SECRETARIES LIMITED A H SONGS LIMITED Company Secretary 2010-10-01 CURRENT 1994-07-11 Active
SAVILLE COMPANY SECRETARIES LIMITED TEMPLE SYSTEMS LIMITED Company Secretary 2010-10-01 CURRENT 1995-04-06 Active
SAVILLE COMPANY SECRETARIES LIMITED ORDERSTYLE LIMITED Company Secretary 2010-10-01 CURRENT 1997-10-01 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED SPARTA INVESTMENTS LIMITED Company Secretary 2010-10-01 CURRENT 1997-10-20 Active
SAVILLE COMPANY SECRETARIES LIMITED SUNBEAM GLASS BELT (SGB) LIMITED Company Secretary 2010-10-01 CURRENT 1998-04-20 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED OXO SERVICES LIMITED Company Secretary 2010-10-01 CURRENT 2002-01-18 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED TRI-EPSILON LIMITED Company Secretary 2010-10-01 CURRENT 2004-05-04 Active
SAVILLE COMPANY SECRETARIES LIMITED THE COURT HOTEL LIMITED Company Secretary 2010-10-01 CURRENT 2004-11-08 Active
SAVILLE COMPANY SECRETARIES LIMITED VEXTON LIMITED Company Secretary 2010-10-01 CURRENT 2006-03-29 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED MAYFAIR ART LIMITED Company Secretary 2010-10-01 CURRENT 2006-08-01 Active
SAVILLE COMPANY SECRETARIES LIMITED COLLINS JOHNSON INTERNATIONAL LIMITED Company Secretary 2010-10-01 CURRENT 1995-01-17 Active
SAVILLE COMPANY SECRETARIES LIMITED BANNER ESTATES LIMITED Company Secretary 2010-10-01 CURRENT 1996-09-24 Active
SAVILLE COMPANY SECRETARIES LIMITED HUMBER TECHNOLOGY LIMITED Company Secretary 2010-10-01 CURRENT 1997-12-11 Active
SAVILLE COMPANY SECRETARIES LIMITED G RISK AGENCY LIMITED Company Secretary 2010-10-01 CURRENT 1998-10-05 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED NEELKANTH PROPERTIES LIMITED Company Secretary 2010-10-01 CURRENT 2003-10-09 Active
SAVILLE COMPANY SECRETARIES LIMITED NORTHSIDE INVESTMENTS LTD Company Secretary 2010-10-01 CURRENT 2007-12-12 Active
SAVILLE COMPANY SECRETARIES LIMITED TASTE OF RUSSIA LIMITED Company Secretary 2010-09-14 CURRENT 2001-09-13 Active
SAVILLE COMPANY SECRETARIES LIMITED JOHN HOWARD CONSULTANCY LIMITED(THE) Company Secretary 2010-09-02 CURRENT 1978-07-21 Active
SAVILLE COMPANY SECRETARIES LIMITED BROKERS 4 U LTD Company Secretary 2010-08-11 CURRENT 2010-08-11 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED GENERATION THREE WEALTH LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED GENERATION THREE WOMEN'S WEALTH LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED GENERATION THREE FAMILY PARTNERS (ADMINISTRATIVE SERVICES) LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active
SAVILLE COMPANY SECRETARIES LIMITED DAISYSTEP LIMITED Company Secretary 2010-01-04 CURRENT 2000-04-04 Dissolved 2015-04-07
SAVILLE COMPANY SECRETARIES LIMITED ITALIA INVESTMENT LIMITED Company Secretary 2010-01-02 CURRENT 2002-08-15 Dissolved 2015-07-07
SAVILLE COMPANY SECRETARIES LIMITED MADRAS LIMITED Company Secretary 2010-01-02 CURRENT 1995-08-17 Dissolved 2017-07-25
SAVILLE COMPANY SECRETARIES LIMITED MEDFIN LIMITED Company Secretary 2010-01-02 CURRENT 2002-07-26 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED GEMAPHARM LIMITED Company Secretary 2010-01-02 CURRENT 1998-07-08 Active
SAVILLE COMPANY SECRETARIES LIMITED INFIN LIMITED Company Secretary 2010-01-02 CURRENT 2002-07-03 Dissolved 2018-06-19
SAVILLE COMPANY SECRETARIES LIMITED IFF CORPORATE LIMITED Company Secretary 2010-01-02 CURRENT 2004-06-09 Active
SAVILLE COMPANY SECRETARIES LIMITED GSS-GLOBAL SCREEN SOLUTIONS LIMITED Company Secretary 2010-01-02 CURRENT 2004-08-09 Active
SAVILLE COMPANY SECRETARIES LIMITED GRAIN BROKERS LIMITED Company Secretary 2010-01-02 CURRENT 2006-06-13 Dissolved 2018-06-19
SAVILLE COMPANY SECRETARIES LIMITED WELTRADE LTD Company Secretary 2010-01-02 CURRENT 2006-08-01 Active
SAVILLE COMPANY SECRETARIES LIMITED TEMPLE TECHNOLOGIES TRADING LTD Company Secretary 2010-01-02 CURRENT 2007-07-17 Active
SAVILLE COMPANY SECRETARIES LIMITED TEMPLE TECHNOLOGIES CONSULTING LTD Company Secretary 2010-01-02 CURRENT 2007-07-27 Active
SAVILLE COMPANY SECRETARIES LIMITED BASETREK LIMITED Company Secretary 2010-01-02 CURRENT 1998-07-16 Active
SAVILLE COMPANY SECRETARIES LIMITED ARCHIPELAGO LIMITED Company Secretary 2010-01-02 CURRENT 1999-08-13 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED MEDFIN INVESTMENT LIMITED Company Secretary 2010-01-02 CURRENT 2002-07-26 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED GLOBAL COORDINATE SOFTWARE LIMITED Company Secretary 2010-01-02 CURRENT 2004-09-01 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED AMERICAN DEVELOPMENTS LIMITED Company Secretary 2010-01-02 CURRENT 2007-03-21 Active
SAVILLE COMPANY SECRETARIES LIMITED INFIN MIDDLE WEST LIMITED Company Secretary 2010-01-02 CURRENT 2002-07-03 Active - Proposal to Strike off
SAVILLE COMPANY SECRETARIES LIMITED H M (UK) LTD Company Secretary 2010-01-02 CURRENT 2005-06-30 Active
ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS EQUATOR ZAMBIA LTD Director 2010-02-23 CURRENT 2010-02-23 Dissolved 2013-11-12
ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS EQUATOR AGRICULTURAL INVESTMENTS LTD Director 2010-02-23 CURRENT 2010-02-23 Dissolved 2013-11-12
ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS RIVERGLADE LIMITED Director 2008-11-01 CURRENT 1999-04-19 Dissolved 2014-05-13
ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS TRI-EPSILON LIMITED Director 2004-05-05 CURRENT 2004-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-09-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS
2021-04-19AP01DIRECTOR APPOINTED MR ANDREW RICHARD LAMB
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26PSC07CESSATION OF BANRO AKTIENGESELLSCHAFT AS A PSC
2017-06-26PSC07CESSATION OF THE TRUSTEES OF THE CAPITAL INTERNATIONAL TRUST AS A PSC
2017-06-26PSC02Notification of D&H Services Consulting S.A. as a person with significant control on 2017-06-12
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0104/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21CH01Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 2013-12-01
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18CH01Director's details changed for Mr Athanasius Constantine Johannes Calliafas on 2013-06-01
2012-11-05AR0104/11/12 ANNUAL RETURN FULL LIST
2012-10-16AAMDAmended accounts made up to 2011-12-31
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR PANDYA
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NITINKUMAR THACKER
2011-04-13AP01DIRECTOR APPOINTED MR VIJAYKUMAR VASANT VIHARI PANDYA
2011-01-07AR0104/11/10 FULL LIST
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED
2011-01-05AP04CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0104/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NITINKUMAR KANJIBHAI THACKER / 22/01/2010
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIUS CONSTANTINE JOHANNES CALLIAFAS / 22/01/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ UNITED KINGDOM
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26288aDIRECTOR APPOINTED ATHANASIUS CONSTANTINE JOHANNE CALLIAFAS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LOUD
2008-11-07363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-24363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-17363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-04-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-06363aRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-20288bDIRECTOR RESIGNED
2003-04-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 34 HIGH STREET WESTBURY ON TRYM BRISTOL AVON BS9 3DZ
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21RES13RES/APPT DIRS;FILE FORM 01/02/02
2002-06-21288bDIRECTOR RESIGNED
2002-04-09288aNEW SECRETARY APPOINTED
2002-04-09288bSECRETARY RESIGNED
2001-11-13363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW TECHNICAL ASTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW TECHNICAL ASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW TECHNICAL ASTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,431
Creditors Due Within One Year 2011-12-31 £ 4,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW TECHNICAL ASTON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 54,754
Cash Bank In Hand 2011-12-31 £ 43,905
Current Assets 2012-12-31 £ 298,027
Current Assets 2011-12-31 £ 288,986
Debtors 2012-12-31 £ 243,273
Debtors 2011-12-31 £ 245,081
Shareholder Funds 2012-12-31 £ 294,596
Shareholder Funds 2011-12-31 £ 284,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW TECHNICAL ASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW TECHNICAL ASTON LIMITED
Trademarks
We have not found any records of NEW TECHNICAL ASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW TECHNICAL ASTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEW TECHNICAL ASTON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW TECHNICAL ASTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW TECHNICAL ASTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW TECHNICAL ASTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.