ASTON COACHES LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9FR

Company number 04722619
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRAL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ASTON COACHES LIMITED are www.astoncoaches.co.uk, and www.aston-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Aston Coaches Limited is a Private Limited Company. The company registration number is 04722619. Aston Coaches Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Aston Coaches Limited is 3 Landmark House Wirral Park Road Glastonbury Somerset Ba6 9fr. The company`s financial liabilities are £16.89k. It is £-16.71k against last year. The cash in hand is £20.62k. It is £-28.56k against last year. And the total assets are £35.52k, which is £-40.44k against last year. VEATER, Cara Jean is a Secretary of the company. VEATER, Ann Erica is a Director of the company. VEATER, Martin James is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary VEATER, Ann Erica has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WHITE, Stephen James has been resigned. The company operates in "Other passenger land transport".


aston coaches Key Finiance

LIABILITIES £16.89k
-50%
CASH £20.62k
-59%
TOTAL ASSETS £35.52k
-54%
All Financial Figures

Current Directors

Secretary
VEATER, Cara Jean
Appointed Date: 01 October 2004

Director
VEATER, Ann Erica
Appointed Date: 01 October 2004
72 years old

Director
VEATER, Martin James
Appointed Date: 03 April 2003
73 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Secretary
VEATER, Ann Erica
Resigned: 01 October 2004
Appointed Date: 03 April 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Director
WHITE, Stephen James
Resigned: 23 September 2004
Appointed Date: 03 April 2003
62 years old

ASTON COACHES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
12 Apr 2003
Director resigned
12 Apr 2003
New director appointed
12 Apr 2003
New director appointed
12 Apr 2003
New secretary appointed
03 Apr 2003
Incorporation

ASTON COACHES LIMITED Charges

22 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…