ASTON PROPERTIES LIMITED
CLITHEROE KENNYHEAD LTD

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 04260729
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address EVANS ACCOUNTANTS, UNIT 1 THE OLD SAWMILL, SHAWBRIDGE STREET, CLITHEROE, LANCASHIRE, BB7 1LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Secretary's details changed for Gemma Louise Warburton on 3 June 2016. The most likely internet sites of ASTON PROPERTIES LIMITED are www.astonproperties.co.uk, and www.aston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Aston Properties Limited is a Private Limited Company. The company registration number is 04260729. Aston Properties Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Aston Properties Limited is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire Bb7 1ly. The company`s financial liabilities are £92.02k. It is £0k against last year. And the total assets are £217k, which is £0k against last year. WARBURTON, Gemma Louise is a Secretary of the company. WARBURTON, David is a Director of the company. Secretary WARBURTON, Wendy Catherine Metcalfe has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


aston properties Key Finiance

LIABILITIES £92.02k
CASH n/a
TOTAL ASSETS £217k
All Financial Figures

Current Directors

Secretary
WARBURTON, Gemma Louise
Appointed Date: 17 April 2003

Director
WARBURTON, David
Appointed Date: 06 December 2001
60 years old

Resigned Directors

Secretary
WARBURTON, Wendy Catherine Metcalfe
Resigned: 17 April 2003
Appointed Date: 06 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2001
Appointed Date: 27 July 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2001
Appointed Date: 27 July 2001

ASTON PROPERTIES LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 27 July 2016 with updates
03 Jun 2016
Secretary's details changed for Gemma Louise Warburton on 3 June 2016
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 150

...
... and 50 more events
11 Dec 2001
Company name changed kennyhead LTD\certificate issued on 11/12/01
07 Dec 2001
Registered office changed on 07/12/01 from: 39A leicester road salford M7 4AS
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
27 Jul 2001
Incorporation

ASTON PROPERTIES LIMITED Charges

15 April 2002
Debenture
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Legal charge
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St mary's r c primary school pendle street east clitheroe…