1004191 Limited ASTON


1004191 Limited is a private limited company that can be found at Vantage Point, 20 Upper Portland Street, Aston B6 5TW. Incorporated on 1971-03-09, this 53-year-old company is run by 2 directors and 1 secretary.
Director Rachel M., appointed on 17 December 2007. Director Ian S., appointed on 16 May 2006.
Switching the focus to secretaries, we can name: Mark T., appointed on 17 December 2007.
The company is officially classified as "maintenance and repair of motor vehicles" (SIC: 45200). According to official database there was a change of name on 2012-06-15 and their previous name was Ats Limited. Additionally, the accounts were filed on 31 December 2010 and the next filing should be sent on 30 September 2012.

1004191 Limited Address / Contact

Office Address Vantage Point
Office Address2 20 Upper Portland Street
Town Aston
Post code B6 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01004191
Date of Incorporation Tue, 9th Mar 1971
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 30th Sep 2012 (4220 days after)
Account last made up date Fri, 31st Dec 2010
Next confirmation statement due date Sat, 5th Nov 2016 (2016-11-05)
Return last made up date Sat, 22nd Oct 2011

Company staff

Mark T.

Position: Secretary

Appointed: 17 December 2007

Rachel M.

Position: Director

Appointed: 17 December 2007

Ian S.

Position: Director

Appointed: 16 May 2006

Peter H.

Position: Secretary

Resigned: 30 April 1992

John H.

Position: Director

Resigned: 01 February 1999

Andrew R.

Position: Director

Resigned: 30 April 1992

Arnaud C.

Position: Director

Appointed: 08 March 2011

Resigned: 20 June 2012

Philippe B.

Position: Director

Appointed: 01 August 2007

Resigned: 20 June 2012

Nicholas G.

Position: Director

Appointed: 09 December 2005

Resigned: 21 March 2006

Jerome B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 August 2007

Bernard G.

Position: Director

Appointed: 09 December 2005

Resigned: 08 March 2011

Bruce G.

Position: Director

Appointed: 11 September 2003

Resigned: 17 December 2007

Leon A.

Position: Director

Appointed: 31 January 2003

Resigned: 09 December 2005

Leon A.

Position: Secretary

Appointed: 25 November 2002

Resigned: 17 December 2007

Richard P.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2003

Roland C.

Position: Director

Appointed: 29 December 2000

Resigned: 24 November 2003

Peter H.

Position: Director

Appointed: 29 December 2000

Resigned: 31 October 2001

John C.

Position: Director

Appointed: 01 February 1999

Resigned: 29 December 2000

John B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 October 1997

Anthony C.

Position: Secretary

Appointed: 01 May 1992

Resigned: 25 November 2002

Company previous names

Ats June 15, 2012
Langley Moor Remoulds July 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Insolvency Mortgage Officers Resolution Restoration
Annual return made up to Saturday 22nd October 2011 with full list of members
filed on: 4th, November 2011
Free Download (6 pages)

Company search

Advertisements