Company Information for ASTON MARKETING LTD
EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, MERSEYSIDE, L33 7UY,
|
Company Registration Number
07240858
Private Limited Company
Active |
Company Name | |
---|---|
ASTON MARKETING LTD | |
Legal Registered Office | |
EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY Other companies in L33 | |
Company Number | 07240858 | |
---|---|---|
Company ID Number | 07240858 | |
Date formed | 2010-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB388909330 |
Last Datalog update: | 2019-09-11 15:45:22 |
Companies House |
Menu
|
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 MARKETING GROUP, LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Permanently Revoked | Company formed on the 2005-01-31 | |
ASTON MARKETING | KOEK ROAD Singapore 228796 | Dissolved | Company formed on the 2008-09-10 | |
ASTON MARKETING SDN. BHD. | Unknown | |||
ASTON MARKETING INC | Georgia | Unknown | ||
ASTON MARKETING GROUP INCORPORATED | California | Unknown | ||
ASTON MARKETING INC | Georgia | Unknown | ||
ASTON MARKETING LTD | THE BLACKPOOL ENTERPRISE CENTRE SOUTH SHORE ACCOUNTANTS LIMITED 291-305 LYTHAM ROAD BLACKPOOL FY4 1EW | Active | Company formed on the 2020-08-28 | |
ASTON MARKETING INC | British Columbia | Active | Company formed on the 2022-02-08 | |
ASTON MARKETING INC. | 2556 Bessemund Ave Queens Far Rockaway NY 11691 | Active | Company formed on the 2022-09-19 |
Officer | Role | Date Appointed |
---|---|---|
MARIE CATHERINE ANTROBUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PAUL ANTROBUS |
Director | ||
PHILIP JOHN HALL |
Director | ||
NEIL AYERS |
Director | ||
CATHERINE MARIE ANTROBUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APOLLO BRIDGING LTD | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2017-12-19 | |
AERIAL & SATELLITE SERVICES LTD | Director | 2000-12-14 | CURRENT | 2000-10-26 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Catherine Marie Antrobus on 2017-04-30 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTROBUS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL AYERS | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip John Hall on 2012-06-08 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Neil Ayres on 2011-05-01 | |
AP01 | DIRECTOR APPOINTED CATHERINE MARIE ANTROBUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANTROBUS | |
AP01 | DIRECTOR APPOINTED CATHERINE MARIE ANTROBUS | |
AP01 | DIRECTOR APPOINTED STEVEN PAUL ANTROBUS | |
AR01 | 30/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM ASTON DANE HOUSE WATERLOO ROAD WIDNES CHESHIRE WA8 0QR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HALL / 06/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AYRES / 06/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2013-04-30 | £ 152,223 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 212,800 |
Creditors Due Within One Year | 2013-04-30 | £ 147,415 |
Creditors Due Within One Year | 2012-04-30 | £ 117,975 |
Creditors and other liabilities
|
|
|
|
|
|
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 MARKETING LTD
Cash Bank In Hand | 2013-04-30 | £ 160,841 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 156,736 |
Current Assets | 2013-04-30 | £ 283,562 |
Current Assets | 2012-04-30 | £ 264,558 |
Debtors | 2013-04-30 | £ 122,721 |
Debtors | 2012-04-30 | £ 107,822 |
Tangible Fixed Assets | 2013-04-30 | £ 13,933 |
Tangible Fixed Assets | 2012-04-30 | £ 4,814 |
Debtors and other cash assets
ASTON MARKETING LTD owns 1 domain names.
astonmarketing.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASTON MARKETING LTD are:
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. |