Active
Company Information for ASTON ENGINEERING LIMITED
LONSDALE HOUSE, KINGSWAY PARK CLOSE, DERBY, DERBYSHIRE, DE22 3FP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ASTON ENGINEERING LIMITED | |||
Legal Registered Office | |||
LONSDALE HOUSE KINGSWAY PARK CLOSE DERBY DERBYSHIRE DE22 3FP Other companies in DE22 | |||
| |||
Company Number | 04105075 | |
---|---|---|
Company ID Number | 04105075 | |
Date formed | 2000-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB395514722 |
Last Datalog update: | 2025-01-05 11:16:53 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ASTON ENGINEERING (DJB) LIMITED | 7 WOODLEIGHTON GROVE UTTOXETER STAFFORDSHIRE ST14 8BX | Dissolved | Company formed on the 2009-12-15 |
ASTON ENGINEERING (EVERTON) LTD | 41 ELMTREE CLOSE WEST DERBY LIVERPOOL MERSEYSIDE L12 8RR | Active | Company formed on the 2013-02-22 | |
![]() |
ASTON ENGINEERING (NE) LIMITED | 198 THAMES ROAD BILLINGHAM CLEVELAND TS22 5EF | Dissolved | Company formed on the 2008-01-09 |
![]() |
ASTON ENGINEERING (UK) LIMITED | 51 BENINGTON ROAD ASTON STEVENAGE HERTFORDSHIRE SG2 7DY | Dissolved | Company formed on the 2011-12-19 |
ASTON ENGINEERING SERVICES (BIRMINGHAM) LIMITED | 73 CHESTER STREET ASTON BIRMINGHAM B6-4AB | Liquidation | Company formed on the 1986-01-14 | |
ASTON ENGINEERING SOLUTIONS LIMITED | 159 HEWITT ROAD POOLE ENGLAND BH15 4QE | Dissolved | Company formed on the 2016-08-11 | |
![]() |
ASTON ENGINEERING PRIVATE LIMITED | G. NO. 163/2/2+3/1+163/3/2. P. NO. 26 KANDARI SHIVAR BHUSAVAL Maharashtra 425201 | ACTIVE | Company formed on the 2011-08-08 |
![]() |
ASTON ENGINEERING SUPPLIES | Singapore | Dissolved | Company formed on the 2008-09-10 |
![]() |
ASTON ENGINEERING SUPPLIES (1994) | BEACH ROAD Singapore 199588 | Dissolved | Company formed on the 2008-09-10 |
![]() |
ASTON ENGINEERING SERVICES | Singapore | Dissolved | Company formed on the 2008-09-13 |
![]() |
ASTON ENGINEERING LIMITED | Unknown | Company formed on the 2016-10-20 | |
![]() |
Aston Engineering Corporation | Delaware | Unknown | |
ASTON ENGINEERING CONSULTANTS LIMITED | SOUTH HOUSE 4 BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW | Active | Company formed on the 2018-05-18 | |
ASTON ENGINEERING SERVICES LTD | 40 WINTERBOURNE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B91 1LU | Active - Proposal to Strike off | Company formed on the 2019-01-23 | |
ASTON ENGINEERING SOLUTIONS LIMITED | 8 TREAFORD LANE BIRMINGHAM WEST MIDLANDS B8 2UG | Active | Company formed on the 2019-09-23 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM DAVID JACK |
||
WOLFGANG FRIEDRICHS |
||
WILLIAM DAVID JACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CLARK |
Director | ||
CHRISTOPHER JOHN FOULDS |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRS PRECISION LTD | Director | 1994-07-15 | CURRENT | 1994-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/12/24, WITH UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041050750004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041050750005 | ||
CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM DAVID JACK on 2023-09-12 | ||
Director's details changed for Mr William David Jack on 2023-09-12 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 12/10/2004 | |
RES04 | NC INC ALREADY ADJUSTED 12/10/2004 | |
RES10 | Resolutions passed:
| |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM Lonsdale Place Rowditch Derby DE22 3LP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041050750005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041050750004 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1175 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED WOLFGANG FRIEDRICHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOULDS | |
AP01 | DIRECTOR APPOINTED DAVID CLARK | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID JACK / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOULDS / 10/11/2009 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 1175 | |
RES13 | RENUNCIATION OF ENTITLEMENT TO C SHARES AND ALLOTMENT OF C SHARES 30/09/2009 | |
RES14 | RE BONUS ISSUE 30/09/2009 | |
RES14 | £100 CAPITALISED 30/09/2009 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/2009 | |
MISC | FORM 123 DATED 30/09/09 INCREASE OF £1000 OVER £1000 | |
RES01 | ALTER ARTICLES 30/09/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/2000 12/10/0 | |
123 | NC INC ALREADY ADJUSTED 12/10/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/10/04--------- £ SI 75@1=75 £ IC 1000/1075 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 31/03/02--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/10/01 | |
ELRES | S366A DISP HOLDING AGM 01/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
CERTNM | COMPANY NAME CHANGED ASTON ENGINEERING (DERBY) LIMITE D CERTIFICATE ISSUED ON 29/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Outstanding | AMTRAKS WOLFGANG FRIEDRICHS GMBH | |
DEBENTURE | Outstanding | WILLIAM DAVID JACK AND CHRISTOPHER JOHN FOULDS | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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 ASTON ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ASTON ENGINEERING LIMITED are:
ANDYBRIDGE LIMITED | £ 232,877 |
BROOKSTEAD PANELCRAFT LIMITED | £ 94,062 |
TRUCTYRE FLEET MANAGEMENT LIMITED | £ 91,191 |
A & P SERVICES (SURREY) LIMITED | £ 61,784 |
BICKFORD TRUCK HIRE LIMITED | £ 44,630 |
TRAILWAYS LIMITED | £ 39,752 |
HORTON COMMERCIALS LIMITED | £ 38,194 |
SUNNYSIDE AUTOS LIMITED | £ 29,451 |
CLARK & PARTNERS LIMITED | £ 27,948 |
QUALITY BODY SHOP LIMITED | £ 24,471 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
ATS EUROMASTER LIMITED | £ 9,608,450 |
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED | £ 3,372,082 |
COACHSTYLE LIMITED | £ 3,276,261 |
PLANT TEC MUNICIPAL LTD | £ 2,278,560 |
BOB WILD GRASS MACHINERY LIMITED | £ 2,058,000 |
CHANDLERS FORD COMMERCIALS LIMITED | £ 2,047,292 |
DUNN MOTOR TRACTION LTD | £ 1,751,060 |
G W TYRES (WAKEFIELD) LIMITED | £ 1,415,095 |
CLARK & PARTNERS LIMITED | £ 1,325,106 |
COOPER MOBILE SERVICES LIMITED | £ 1,039,211 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87083099 | Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |