Check the

ASTON MOTORSPORT LTD

Company
ASTON MOTORSPORT LTD (05612901)

ASTON MOTORSPORT

Phone: 01373 824 614
B rating

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

Company name
ASTON MOTORSPORT LTD
Company number
05612901
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 2005
Age - 19 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
74
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
59
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
71
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.