About

Registered Number: 05612901
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR

 

Aston Motorsport Ltd was founded on 04 November 2005 and has its registered office in Westbury in Wiltshire. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
SH01 - Return of Allotment of shares 12 February 2019
MR04 - N/A 30 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363s - Annual Return 09 January 2007
225 - Change of Accounting Reference Date 14 June 2006
395 - Particulars of a mortgage or charge 23 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2010 Fully Satisfied

N/A

Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.