Aston Tirrold Ltd (Companies House Registration Number 13775715) is a private limited company founded on 2021-12-01 in United Kingdom. The enterprise has its registered office at Unit 17 Canal Side Complex, Lowesmoor, Worcester WR1 2RS. Aston Tirrold Ltd is operating under Standard Industrial Classification code: 82920 - "packaging activities".
Company details
Name
Aston Tirrold Ltd
Number
13775715
Date of Incorporation:
December 1, 2021
End of financial year:
31 December
Address:
Unit 17 Canal Side Complex, Lowesmoor, Worcester, WR1 2RS
SIC code:
82920 - Packaging activities
Moving on to the 1 managing director that can be found in the above-mentioned enterprise, we can name: Hazel A. (in the company from 14 February 2022). The official register indexes 2 persons of significant control, namely: Hazel A. has over 3/4 of shares, Paige T. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-12-31
Current Assets
43,021
Total Assets Less Current Liabilities
79
People with significant control
Hazel A.
14 February 2022
Nature of control:
75,01-100% shares
Paige T.
1 December 2021 - 14 February 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 2023/11/30
filed on: 30th, November 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 2023/11/30
filed on: 30th, November 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Address change date: 2023/08/16. New Address: Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS. Previous address: Office 67 F18, Europa Business Park Bird Hall Lane Cheale Heath SK3 0XA
filed on: 16th, August 2023
| address
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 10th, July 2023
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022/11/30
filed on: 17th, February 2023
| confirmation statement
Free Download
(4 pages)
(TM01) 2022/02/14 - the day director's appointment was terminated
filed on: 21st, June 2022
| officers
Free Download
(1 page)
(AP01) New director appointment on 2022/02/14.
filed on: 17th, June 2022
| officers
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 2022/02/14
filed on: 10th, June 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2022/02/14
filed on: 8th, June 2022
| persons with significant control
Free Download
(2 pages)
(AD01) Address change date: 2022/05/11. New Address: Office 67 F18, Europa Business Park Bird Hall Lane Cheale Heath SK3 0XA. Previous address: 22 Coppice Street Tipton DY4 9BE England
filed on: 11th, May 2022
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 1st, December 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 1.00 GBP is the capital in company's statement on 2021/12/01
capital