ASTON GREEN LIMITED
Overview
| Company Name | ASTON GREEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02855932 |
| 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 ASTON GREEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASTON GREEN LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASTON GREEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASTON GREEN LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for ASTON GREEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Statement of capital on Sep 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lookers Colborne Limited as a person with significant control on Jul 07, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 04, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ASTON GREEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| ABBOTT, Timothy John | Secretary | Hillfields Stubbles Lane Cookham SL6 9PX Maidenhead Berkshire | British | 36726830003 | ||||||
| CARPENTER, Mark Gwilym | Secretary | The Acorns Station Road LE14 3BQ Upper Broughton Leicestershire | British | 105829630002 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095770001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 187665770001 | ||||||
| MORRIS, Mark Christopher | Secretary | Curtis House LE15 9JG Stoke Dry Rutland | British | 147628740001 | ||||||
| ROWSON, Guy Phillip | Secretary | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey United Kingdom | British | 72563000005 | ||||||
| TIPPET, Charles Lowther | Secretary | 21 Brill Road Oakley HP18 9QH Aylesbury Buckinghamshire | British | 124674520001 | ||||||
| WALSH, John Christopher | Secretary | 103 Aldenham Road WD23 2LU Bushey Herts | British | 76089450002 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| ABBOTT, Timothy John | Director | Hillfields Stubbles Lane Cookham SL6 9PX Maidenhead Berkshire | British | 36726830003 | ||||||
| ADAMS, Richard Michael John | Director | The Forge 1 Olney Road MK46 4EU Lavendon Buckinghamshire | British | 51086170002 | ||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 138836960001 | |||||
| CARPENTER, Mark Gwilym | Director | The Acorns Station Road LE14 3BQ Upper Broughton Leicestershire | United Kingdom | British | 105829630002 | |||||
| FREEMAN, Lisa Jayne | Director | 10 Keepers Gate Close B74 2NL Sutton Coldfield West Midlands | British | 76104360001 | ||||||
| GREEN, Steven Richard | Director | Greenwood House Frensham Common Frensham GU10 3DR Farnham Surrey | United Kingdom | British | 126288850001 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| HINALLAS, Nicholas | Director | Chester Road Stretford M32 0QH Manchester 776 United Kingdom | England | British | 105223890001 | |||||
| HOLMES, David Michael | Director | Greenwood Cottage School Lane SK17 8RG Great Hucklow | England | British | 106961290001 | |||||
| ICETON, Ian Gordon | Director | 7 Wharf View MK18 1XF Buckingham | British | 53359540001 | ||||||
| KURNICK, Robert Harold | Director | 670 Pleasant Birmingham Michigan 48009 Usa | United States | American | 82981540007 | |||||
| MALLETT, Jeremy Richard | Director | Orchard House Hose Lane, Long Clawson LE14 4NQ Melton Mowbray Leicestershire | United Kingdom | British | 71752820001 | |||||
| MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 116906770002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| NEULAENDER, Richard Luis | Director | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey United Kingdom | England | British | 117461400002 | |||||
| NIEUWENHUYS, Gerard Edward | Director | Poplars Farm LE15 9LU Lyddington Rutland | United Kingdom | British | 66435290003 | |||||
| PAGE MORRIS, Geoffrey | Director | Mill Farm Main Street, Slawston LE16 7UF Leicester | England | British | 105444550001 | |||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 | |||||
| ROWSON, Guy Phillip | Director | Moorfield Road Slyfield Industrial Estate GU1 1SD Guildford 17 Surrey United Kingdom | England | British | 72563000005 |
Who are the persons with significant control of ASTON GREEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Colborne Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House 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