Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTON SERVICES GROUP LTD
Company Information for

ASTON SERVICES GROUP LTD

ASTON WAY, MOSS SIDE DEVELOPMENT PARK, LEYLAND, PR26 7UX,
Company Registration Number
00909852
Private Limited Company
Active

Company Overview

About Aston Services Group Ltd
ASTON SERVICES GROUP LTD was founded on 1967-07-04 and has its registered office in Leyland. The organisation's status is listed as "Active". Aston Services Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTON SERVICES GROUP LTD
 
Legal Registered Office
ASTON WAY
MOSS SIDE DEVELOPMENT PARK
LEYLAND
PR26 7UX
Other companies in PR26
 
Previous Names
CLEANALL SERVICES LIMITED19/01/2017
Filing Information
Company Number 00909852
Company ID Number 00909852
Date formed 1967-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB153476067  
Last Datalog update: 2023-10-07 23:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON SERVICES GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTON SERVICES GROUP LTD

Current Directors
Officer Role Date Appointed
PAULINE ELIZABETH TYSON
Company Secretary 1991-09-19
DARRELL ANTHONY CLEWS
Director 1996-05-09
CHARLOTTE GILSTON
Director 2013-09-16
IAN GILSTON
Director 1996-05-09
JAMES SUTHERLAND MACKINNON
Director 2016-07-01
JAMES DENNIS WHEELER
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GILSTON
Director 1996-11-18 2008-03-10
ANTHONY JOHN MIDDLETON
Director 1997-08-21 2000-10-04
KEITH PHILLIPS
Director 1991-09-19 1996-08-28
PAULINE ELIZABETH TYSON
Director 1991-09-19 1996-05-09
GRAHAM MICHAEL PHILLIPS
Director 1991-09-19 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL ANTHONY CLEWS CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
DARRELL ANTHONY CLEWS LIXALL HYGIENE SERVICES AND WORKWEAR LIMITED Director 2001-02-05 CURRENT 1997-12-22 Active
DARRELL ANTHONY CLEWS HARDY GROUP LIMITED Director 1996-04-29 CURRENT 1996-04-16 Active
CHARLOTTE GILSTON CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
CHARLOTTE GILSTON HARDY GROUP LIMITED Director 2013-09-16 CURRENT 1996-04-16 Active
IAN GILSTON MAID THE APP LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
IAN GILSTON ASTON INDUSTRIAL CLEANING AND MAINTENANCE LIMITED Director 2016-12-20 CURRENT 2016-07-16 Active
IAN GILSTON CARE FACILITY MANAGEMENT LIMITED Director 2016-07-01 CURRENT 2010-08-03 Active
IAN GILSTON LIXALL HYGIENE SERVICES AND WORKWEAR LIMITED Director 1997-12-23 CURRENT 1997-12-22 Active
IAN GILSTON HARDY GROUP LIMITED Director 1996-04-29 CURRENT 1996-04-16 Active
JAMES SUTHERLAND MACKINNON WELLINGTON PARK (2000) LIMITED Director 2016-07-05 CURRENT 2008-12-05 Liquidation
JAMES SUTHERLAND MACKINNON JSM LEYLAND LTD Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2016-06-07
JAMES SUTHERLAND MACKINNON CARE FACILITY MANAGEMENT LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JAMES DENNIS WHEELER CARE FACILITY MANAGEMENT LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Window CleanerLiverpool*Cleanall Services Limited* *Experienced Window Cleaner Nights Liverpool One Shopping Centre.* *Job description* Experienced Industrial Window Cleaner2016-08-09
Window CleanerLiverpool*Cleanall Services Limited* *Experienced Window Cleaner Nights Liverpool One Shopping Centre.* *Job description* Experienced Industrial Window Cleaner2016-07-18
Factory CleanerDukinfieldCleaner cleaner required at small factory in Duckinfield. Duties to include general cleaning of factory areas. Four days per per week Monday to Thursday 8.002016-05-16
Supervisor (Working)Lytham St. AnnesWorking Supervisor required at a modern Health Centre in St Annes, Lancashire. Duties: - Cleaning and supervising a small team of cleaners, responsible to2016-04-13
Cleaner (part-time)SaddleworthCleaner required in Saddleworth Lancashire. Monday To Friday 2 hours per day 12 1/2 hours per week Rate of Pay 7.20p per Hour Working Hours Flexible General2016-03-11
Cleaner (part-time)ChorleyCleaner urgently required at Buckshaw village Chorley General cleaning of modern offices, in a pleasent settings, working with a team of 4.Monday to Friday 52016-02-22
Cleaning OperativeLeedsCleaner Required for the Knostrop area of Leeds. general cleaning of offices, canteens/kitchens, lock rooms and toilets etc Working Hours Monday to Friday 92016-02-22
Cleaning OperativeManchesterCleaner required for a blue chip client. 15 hours 0730-1000 weekend availability is essential for this role. Duties to including reporting to the site2016-01-08
Cleaning OperativeSaddleworthCleaning Operative required Monday to Friday for general office cleaning in buisness premises, in Saddleworth near Oldham. Hours 2 per day 5 days per week. (2015-12-11
Security Regional Operations ManagerLeylandCleanall Security Services is pleased to announce an exciting opportunity for a Regional Security Operations Manager, based out of our Head Office in Leyland,2015-12-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-03-08Amended full accounts made up to 2021-12-31
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AA01Previous accounting period extended from 28/12/21 TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL ANTHONY CLEWS
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Ian Gilston on 2021-03-10
2021-04-15CH01Director's details changed for Mr Ian Gilston on 2021-03-10
2021-04-02CH01Director's details changed for on
2021-03-30CH01Director's details changed for Mr Ian Gilston on 2021-03-10
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND MACKINNON
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-16TM02Termination of appointment of Pauline Elizabeth Tyson on 2019-12-31
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR NICHOLAS ATKINSON
2019-01-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-19AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-15AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-05-15AP01DIRECTOR APPOINTED MR JAMES SUTHERLAND MACKINNON
2017-05-15AP01DIRECTOR APPOINTED MR JAMES DENNIS WHEELER
2017-01-19RES15CHANGE OF COMPANY NAME 07/05/22
2017-01-19CERTNMCOMPANY NAME CHANGED CLEANALL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/17
2016-12-22RES15CHANGE OF COMPANY NAME 18/04/21
2016-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-27AUDAUDITOR'S RESIGNATION
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0119/09/13 ANNUAL RETURN FULL LIST
2013-10-04AP01DIRECTOR APPOINTED CHARLOTTE GILSTON
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0119/09/12 ANNUAL RETURN FULL LIST
2012-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-18DISS40Compulsory strike-off action has been discontinued
2012-01-17AR0119/09/11 FULL LIST
2012-01-17GAZ1FIRST GAZETTE
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-07AR0119/09/10 FULL LIST
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-23AR0119/09/09 FULL LIST
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR PETER GILSTON
2008-01-28363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-24363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/03
2003-10-02363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 237/239 LEYLAND ROAD PENWORTHAM PRESTON LANCASHIRE PR1 9SY
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-09363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-09-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16288bDIRECTOR RESIGNED
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13363sRETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-29288aNEW DIRECTOR APPOINTED
1997-10-29363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-03395PARTICULARS OF MORTGAGE/CHARGE
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-19287REGISTERED OFFICE CHANGED ON 19/01/97 FROM: VICTORIA HOUSE 34 WELLGATE CLITHEROE LANCASHIRE BB7 2DP
1996-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTON SERVICES GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against ASTON SERVICES GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-21 Outstanding CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2005-12-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-09-12 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
LEGAL CHARGE 2003-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-02 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1997-01-30 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 1990-08-20 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE DEBENTURE 1988-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON SERVICES GROUP LTD

Intangible Assets
Patents
We have not found any records of ASTON SERVICES GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON SERVICES GROUP LTD
Trademarks
We have not found any records of ASTON SERVICES GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with ASTON SERVICES GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2016-6 GBP £1,457 Service Charge
West Lancashire Borough Council 2016-5 GBP £1,457 Service Charge
West Lancashire Borough Council 2016-4 GBP £1,457 Service Charge
West Lancashire Borough Council 2016-3 GBP £1,457 Service Charge
West Lancashire Borough Council 2016-2 GBP £1,457 Service Charge
West Lancashire Borough Council 2016-1 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-12 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-11 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-10 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-9 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-8 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-7 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-6 GBP £1,457 Service Charge
West Lancashire Borough Council 2015-4 GBP £2,890 Service Charge
West Lancashire Borough Council 2015-3 GBP £1,433 Service Charge
West Lancashire Borough Council 2015-2 GBP £1,433 Service Charge
West Lancashire Borough Council 2015-1 GBP £1,433 Service Charge
Lancaster City Council 2014-12 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-12 GBP £1,433 Service Charge
Lancaster City Council 2014-11 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-11 GBP £1,433 Service Charge
Lancaster City Council 2014-10 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-10 GBP £1,433 Service Charge
Lancaster City Council 2014-9 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-9 GBP £1,433 Service Charge
Lancaster City Council 2014-8 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-8 GBP £1,433 Service Charge
Lancaster City Council 2014-7 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-7 GBP £2,866 Service Charge
Lancaster City Council 2014-6 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-6 GBP £1,433 Service Charge
Lancaster City Council 2014-5 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2014-5 GBP £1,433 Service Charge
Lancaster City Council 2014-4 GBP £6,177 Other Cleaning
West Lancashire Borough Council 2013-12 GBP £1,433 Premises Related Expenses
West Lancashire Borough Council 2013-11 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-9 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-8 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-7 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-6 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-5 GBP £768 Premises Related Expenses
West Lancashire Borough Council 2013-4 GBP £768 Premises Related Expenses
Lancaster City Council 2013-3 GBP £12,045 Other Cleaning
Lancaster City Council 2013-1 GBP £5,836 Other Cleaning
Lancaster City Council 2012-11 GBP £5,836 Other Cleaning
Lancaster City Council 2012-10 GBP £5,836 Other Cleaning
Lancaster City Council 2012-9 GBP £5,836 Other Cleaning
Lancaster City Council 2012-8 GBP £5,836 Other Cleaning
Lancaster City Council 2012-7 GBP £5,836 Other Cleaning
Lancaster City Council 2012-6 GBP £17,509 Other Cleaning
Lancaster City Council 2012-4 GBP £5,836 Other Cleaning
Lancaster City Council 2012-2 GBP £6,048 Other Cleaning
Lancaster City Council 2012-1 GBP £5,624 Other Cleaning
Lancaster City Council 2011-10 GBP £5,624 Other Cleaning
Lancaster City Council 2011-9 GBP £5,624 Other Cleaning
Lancaster City Council 2011-8 GBP £5,624 Other Cleaning
Lancaster City Council 2011-7 GBP £5,624 Other Cleaning
Lancaster City Council 2011-6 GBP £5,624 Other Cleaning
Lancaster City Council 2011-5 GBP £11,248 Other Cleaning
Cheshire East Council 0-0 GBP £4,621 Cleaning Services - Commercial

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASTON SERVICES GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEANALL SERVICES LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON SERVICES GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTON SERVICES GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.