About

Registered Number: 06233293
Date of Incorporation: 01/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: HOWARDS ACCOUNTANTS, Newport House, Newport Road, Stafford, ST16 1DA

 

Aston Alloys Ltd was registered on 01 May 2007 and are based in Stafford, it's status in the Companies House registry is set to "Active". The companies directors are Betts, Helen, Betts, Helen, Betts, Steven George, Mcgeown, Hayley Dawn, Mcgeown, David, Mcgeown, Hayley Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Helen 31 May 2012 - 1
BETTS, Steven George 01 May 2007 - 1
MCGEOWN, David 01 May 2007 19 September 2008 1
MCGEOWN, Hayley Dawn 19 September 2008 03 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Helen 31 May 2012 - 1
MCGEOWN, Hayley Dawn 19 September 2008 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 September 2019
PSC01 - N/A 19 September 2019
PSC04 - N/A 19 September 2019
CS01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH03 - Change of particulars for secretary 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 15 September 2017
MR04 - N/A 05 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
MR01 - N/A 31 January 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 17 April 2013
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 13 August 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
SH01 - Return of Allotment of shares 26 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

A registered charge 30 September 2013 Outstanding

N/A

Legal charge 08 October 2010 Outstanding

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.