ASTBURY CAR SALES LIMITED
STOKE-ON-TRENT

Hellopages » Cheshire » Cheshire East » ST7 3HR

Company number 03458126
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address THE BOTHY 105 CINDERHILL LANE, SCHOLAR GREEN, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 3HR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ASTBURY CAR SALES LIMITED are www.astburycarsales.co.uk, and www.astbury-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Astbury Car Sales Limited is a Private Limited Company. The company registration number is 03458126. Astbury Car Sales Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Astbury Car Sales Limited is The Bothy 105 Cinderhill Lane Scholar Green Stoke On Trent Staffordshire St7 3hr. The company`s financial liabilities are £37.19k. It is £1.23k against last year. The cash in hand is £68k. It is £7.89k against last year. And the total assets are £176.74k, which is £12.52k against last year. MOSS, Frederick Albert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WALLWORTH, Paul Lister has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


astbury car sales Key Finiance

LIABILITIES £37.19k
+3%
CASH £68k
+13%
TOTAL ASSETS £176.74k
+7%
All Financial Figures

Current Directors

Director
MOSS, Frederick Albert
Appointed Date: 30 October 1997
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Secretary
WALLWORTH, Paul Lister
Resigned: 30 October 2012
Appointed Date: 30 October 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Mr Frederick Albert Moss
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ASTBURY CAR SALES LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

09 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
07 Nov 1997
Director resigned
07 Nov 1997
New secretary appointed
07 Nov 1997
Registered office changed on 07/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
07 Nov 1997
New director appointed
30 Oct 1997
Incorporation