ASTLE LIMITED
Overview
Company Name | ASTLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01114983 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASTLE LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ASTLE LIMITED located?
Registered Office Address | C/O Marshall Volkswagen Milton Keynes, Greyfriars Court MK10 0BN Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASTLE LIMITED?
Company Name | From | Until |
---|---|---|
PETER WEST MOTORS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
BEMBRIDGE GARAGES LIMITED | May 22, 1973 | May 22, 1973 |
What are the latest accounts for ASTLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ASTLE LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for ASTLE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
legacy | 81 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 25, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Adrian Wallington as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Mar 01, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
legacy | 87 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Martin Shaun Casha as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Leigh Head as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jamie Hamilton Crowther as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA | 1 pages | AD03 | ||||||||||||||
Who are the officers of ASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LETZA, Martin Richard | Secretary | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | 306574970001 | |||||||
HEMUS, Mark Christopher | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 265914320001 | ||||
MULLINS, James Anthony | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 303063460001 | ||||
SAVAGE, Gary Mark | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 131860430002 | ||||
BARNWELL, Andrew David | Secretary | West Hill Manor Barn Hemploe Drive NN6 6HF Welford Northamptonshire | British | Air Line Pilot | 51335200007 | |||||
BURGIN, Neil | Secretary | Astle, Old Crosby Scunthorpe DN15 8PT North Lincolnshire | 155344610001 | |||||||
HAMMOND, David William | Secretary | 6 Tannery Lane MK43 7AJ Odell Bedfordshire | British | Director | 103235580001 | |||||
JONES, Stephen Robert | Secretary | The Airport CB5 8RY Cambridge Airport House | 196226940001 | |||||||
MOYNIHAN, Sarah Jane | Secretary | The Airport CB5 8RY Cambridge Airport House England | 190682290001 | |||||||
WEST, Peter Dominic | Secretary | Westfield House Old Village Street Gunness DN15 8TW Scunthorpe Sth Humberside | British | 32955500001 | ||||||
ASTLE, Christopher | Director | The Hermitage Hazelwood Road, Duffield DE56 4DP Derby Derbyshire | British | Car Dealer | 112863990001 | |||||
BALDRY, Michael Terence | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 70792870003 | ||||
BARNWELL, Andrew David | Director | West Hill Manor Barn Hemploe Drive NN6 6HF Welford Northamptonshire | United Kingdom | British | Air Line Pilot | 51335200007 | ||||
BLUMBERGER, Richard John | Director | The Airport CB5 8RY Cambridge Airport House | England | British | Director | 253982140001 | ||||
CASHA, Martin Shaun | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 41114490010 | ||||
COUSIN, Bruce Lawrence | Director | 25 Neep House Road Gunness Scunthorpe South Humberside | British | Director | 31465410001 | |||||
CROWTHER, Jamie Hamilton | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | Scotland | British | Director | 297782850002 | ||||
DASTUR, William Charles Mason | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 50551330002 | ||||
GUPTA, Daksh | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Director | 147089640024 | ||||
HAMMOND, David William | Director | 6 Tannery Lane MK43 7AJ Odell Bedfordshire | England | British | Director | 103235580001 | ||||
HEAD, Jonathan Leigh | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | United Kingdom | British | Director | 263600540001 | ||||
LAMPERT, Timothy Giles | Director | Bartley Wood Business Park Bartley Way RG27 9XA Hook Form 2, 18 Hampshire United Kingdom | United Kingdom | British | Director | 271145770001 | ||||
LAUD, Francis | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | Director | 105098100001 | ||||
MARSHALL, Robert David | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 26202540077 | ||||
RABAN, Mark Douglas | Director | The Airport CB5 8RY Cambridge Airport House | United Kingdom | British | Director | 261262130001 | ||||
WALLINGTON, Adrian | Director | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | England | British | Director | 326704450001 | ||||
WASTIE, Martin Scott | Director | The Airport CB5 8RY Cambridge Airport House England | United Kingdom | British | Director | 172389310001 | ||||
WEST, Peter Dominic | Director | Westfield House Old Village Street Gunness DN15 8TW Scunthorpe Sth Humberside | British | Sales Executive | 32955500001 | |||||
WEST, Peter George | Director | Whitehall Farm Old Village St Gunness DN15 8TW Scunthorpe South Humberside | English | Director | 16581760001 | |||||
WEST, Victoria Isobel | Director | Whitehall Farm Gunness DN15 8TW Scunthorpe Sth Humberside | British | Company Director | 32955490001 |
Who are the persons with significant control of ASTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cmg 2007 Limited | Apr 06, 2016 | Greyfriars Court MK10 0BN Milton Keynes C/O Marshall Volkswagen Milton Keynes, Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0