Aston Carter Limited BRACKNELL


Founded in 1997, Aston Carter, classified under reg no. 03309925 is an active company. Currently registered at Maxis 2 RG12 1RT, Bracknell the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 13th February 1997 Aston Carter Limited is no longer carrying the name Aston Consulting.

The company has one director. Andrew W., appointed on 8 July 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aston Carter Limited Address / Contact

Office Address Maxis 2
Office Address2 Western Road
Town Bracknell
Post code RG12 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309925
Date of Incorporation Thu, 30th Jan 1997
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Andrew W.

Position: Director

Appointed: 08 July 2020

Ovalsec Limited

Position: Corporate Secretary

Appointed: 05 September 2011

Resigned: 30 April 2013

Stephen S.

Position: Director

Appointed: 02 February 2009

Resigned: 19 July 2013

Alan L.

Position: Director

Appointed: 22 October 2007

Resigned: 30 January 2009

Sammy B.

Position: Director

Appointed: 27 April 2007

Resigned: 31 January 2014

Sammy B.

Position: Secretary

Appointed: 30 October 2002

Resigned: 05 September 2011

Kevin C.

Position: Secretary

Appointed: 20 July 1998

Resigned: 30 October 2002

Sean Z.

Position: Director

Appointed: 12 February 1998

Resigned: 08 July 2020

Steven B.

Position: Secretary

Appointed: 18 July 1997

Resigned: 20 July 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1997

Resigned: 30 January 1997

Kevin C.

Position: Director

Appointed: 30 January 1997

Resigned: 30 October 2002

Howard M.

Position: Secretary

Appointed: 30 January 1997

Resigned: 18 July 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 January 1997

Resigned: 30 January 1997

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we discovered, there is Aston Carter Group Limited from Bracknell, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC owns 50,01-75% shares. Then there is Fred R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Aston Carter Group Limited

Maxis 2 Western Road, Bracknell, RG12 1RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6222237
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: 50,01-75% shares

Fred R.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

James D.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Richard B.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Randall S.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Aston Consulting February 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5151      
Balance Sheet
Net Assets Liabilities 51515151515151
Net Assets Liabilities Including Pension Asset Liability5151      
Reserves/Capital
Shareholder Funds5151      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5151515151515151
Number Shares Allotted 50505050505050
Par Value Share 1111111
Share Capital Allotted Called Up Paid5050      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, February 2023
Free Download (2 pages)

Company search

Advertisements