ASTONMASTER LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
ASTONMASTER LIMITED is a Private Limited Company from CHELTENHAM and has the status: Dissolved - no longer trading.
ASTONMASTER LIMITED was incorporated 29 years ago on 02/06/1995 and has the registered number: 03063976. The accounts status is TOTAL EXEMPTION FULL.
ASTONMASTER LIMITED was incorporated 29 years ago on 02/06/1995 and has the registered number: 03063976. The accounts status is TOTAL EXEMPTION FULL.
ASTONMASTER LIMITED - CHELTENHAM
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
69102 - Solicitors
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2021 |
Registered Office
KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY
CHELTENHAM
GL52 7DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2022 | 16/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDA MARY ROGERS | British | Director | 2007-03-27 | CURRENT | |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1995-06-02 UNTIL 1995-06-02 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1995-06-02 UNTIL 1995-06-02 | RESIGNED | ||
ME SECRETARIES LIMITED | Corporate Secretary | 2001-06-05 UNTIL 2006-08-22 | RESIGNED | ||
MR KENNETH EDWARD ROGERS | Aug 1953 | British | Director | 1995-08-01 UNTIL 1999-09-16 | RESIGNED |
MR KENNETH EDWARD ROGERS | Aug 1953 | British | Director | 2000-07-01 UNTIL 2004-01-02 | RESIGNED |
MR SIMAO PAXI-CATO | Mar 1986 | British | Director | 2016-01-14 UNTIL 2018-05-31 | RESIGNED |
PAMELA LESLEY FORBES | Oct 1940 | British | Director | 1996-10-10 UNTIL 1997-06-29 | RESIGNED |
IAIN JAMES TREVOR EVANS | Mar 1972 | British | Director | 1995-06-02 UNTIL 1996-09-23 | RESIGNED |
ALAN BELL | May 1930 | British | Director | 2000-03-23 UNTIL 2010-10-06 | RESIGNED |
ALAN BELL | May 1930 | British | Director | 1995-08-01 UNTIL 1996-12-15 | RESIGNED |
MRS LINDA MARY ROGERS | British | Secretary | 2002-09-04 UNTIL 2010-10-06 | RESIGNED | |
MR KENNETH EDWARD ROGERS | Secretary | 2010-10-06 UNTIL 2020-12-01 | RESIGNED | ||
COTHAM SECRETARIES LIMITED | Secretary | 1995-06-02 UNTIL 2001-06-05 | RESIGNED | ||
ALAN BELL | May 1930 | British | Secretary | 1995-08-01 UNTIL 1996-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cotswold Village Crafts Limited | 2016-06-01 | Cheltenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Astonmaster Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-15 | 31-12-2021 | £69,500 Cash £10,000 equity |
Astonmaster Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-09 | 30-06-2020 | £1,969 Cash £72,861 equity |
Astonmaster Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-27 | 30-06-2019 | £1,470 Cash £276,544 equity |
Astonmaster Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-29 | 30-06-2018 | £1,644 Cash £274,470 equity |
Astonmaster Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-13 | 30-06-2017 | £790 Cash £274,629 equity |
Astonmaster Limited - Abbreviated accounts 16.3 | 2017-03-30 | 30-06-2016 | £1,659 Cash £9,267 equity |
Astonmaster Limited - Limited company - abbreviated - 11.9 | 2016-03-31 | 30-06-2015 | £17 Cash £16,015 equity |
Astonmaster Limited - Limited company - abbreviated - 11.6 | 2015-03-27 | 30-06-2014 | £39 Cash £28,285 equity |