ABOUT ASTON MOTORSPORT LTD
At AML we can provide a complete service for all Aston Martins and other select classic cars, whether your requirement is for a simple service, a full restoration project or the building of a highly sophisticated racing car.
Please feel free to contact us about our products and services...
Aston Motorsport Limited | For More information contact Aston Motorsport, Unit 4 Headquarters Road, Westbury, Wiltshire, BA13 4JR
KEY FINANCES
Year
2016
Assets
£275.58k
▼ £-238.07k (-46.35 %)
Cash
£84.88k
▼ £-175.4k (-67.39 %)
Liabilities
£601.11k
▼ £-75.15k (-11.11 %)
Net Worth
£-325.53k
▲ £-162.92k (100.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- ASTON MOTORSPORT LTD
- Company number
- 05612901
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Nov 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- astonmotorsport.co.uk
- Phones
-
01373 824 614
01373 825 092
- Registered Address
- UNIT 4 HEADQUARTERS ROAD,
WEST WILTS TRADING ESTATE,
WESTBURY,
WILTSHIRE,
BA13 4JR
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 31 December 2015
- 21 Dec 2016
- Confirmation statement made on 4 November 2016 with updates
- 06 Nov 2015
- Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 1
CHARGES
-
3 December 2010
- Status
- Outstanding
- Delivered
- 15 December 2010
-
Persons entitled
- Toogoods Development Company Limited
- Description
- The initial deposit of £4,626.56 see image for full details.
-
15 March 2006
- Status
- Outstanding
- Delivered
- 23 March 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ASTON MOTORSPORT LTD DIRECTORS
Michael Dowd
Acting
- Appointed
- 12 January 2007
- Role
- Secretary
- Address
- 24 Bridge Court, Westbury, Wiltshire, BA13 3FB
- Name
- DOWD, Michael
Jeremy David Cooke
Acting
- Appointed
- 12 January 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Unit 4, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, England, BA13 4JR
- Country Of Residence
- United Kingdom
- Name
- COOKE, Jeremy David
Michael Dowd
Acting
PSC
- Appointed
- 01 December 2005
- Occupation
- Engineer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 24 Bridge Court, Westbury, Wiltshire, BA13 3FB
- Country Of Residence
- United Kingdom
- Name
- DOWD, Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
LA NOMINEE SECRETARIES LTD
Resigned
- Appointed
- 04 November 2005
- Resigned
- 04 November 2005
- Role
- Secretary
- Address
- 30 Borough High Street, London, SE1 1XU
- Name
- LA NOMINEE SECRETARIES LTD
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Resigned
- Appointed
- 14 December 2005
- Resigned
- 12 January 2007
- Role
- Secretary
- Address
- 1 Berkeley Street, London, W1J 8DJ
- Name
- NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Geoffrey Bowen Lewis
Resigned
- Appointed
- 12 January 2006
- Resigned
- 01 February 2007
- Occupation
- Solicitor
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Monkspool House, Woolverton, Bath, Somerset, BA2 7QT
- Country Of Residence
- United Kingdom
- Name
- LEWIS, Geoffrey Bowen
LINCROFT ASSOCIATES LIMITED
Resigned
- Appointed
- 04 November 2005
- Resigned
- 04 November 2005
- Role
- Director
- Address
- 30 Borough High Street, London, SE1 1XU
- Name
- LINCROFT ASSOCIATES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.