Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALAN ASTON MOTOR ENGINEERS LIMITED
Company Information for

ALAN ASTON MOTOR ENGINEERS LIMITED

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
03942458
Private Limited Company
Active

Company Overview

About Alan Aston Motor Engineers Ltd
ALAN ASTON MOTOR ENGINEERS LIMITED was founded on 2000-03-08 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Alan Aston Motor Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALAN ASTON MOTOR ENGINEERS LIMITED
 
Legal Registered Office
Midway House Herrick Way, Staverton Technology Park
Staverton
Cheltenham
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL53
 
Filing Information
Company Number 03942458
Company ID Number 03942458
Date formed 2000-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650325367  
Last Datalog update: 2024-06-17 12:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN ASTON MOTOR ENGINEERS LIMITED
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 ALAN ASTON MOTOR ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDGAR JORDAN
Company Secretary 2013-04-06
TRACY MARCHANT
Company Secretary 2017-03-03
GRAHAM EDGAR JORDAN
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARPER
Company Secretary 2001-03-14 2013-04-06
PAUL HARPER
Director 2001-03-14 2013-04-06
RM REGISTRARS LIMITED
Nominated Secretary 2000-03-08 2000-03-08
RM NOMINEES LIMITED
Nominated Director 2000-03-08 2000-03-08

More director information

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
2024-06-17CONFIRMATION STATEMENT MADE ON 02/06/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CESSATION OF GRAHAM EDGAR JORDAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BENEDICT PALMER
2023-06-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN MARCHANT
2023-06-02CESSATION OF RICHARD BENEDICT PALMER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF TRACY ANN MARCHANT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-01-31Termination of appointment of Graham Edgar Jordan on 2017-03-03
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MISS TRACY MARCHANT on 2022-11-16
2022-11-16SECRETARY'S DETAILS CHNAGED FOR MISS TRACY MARCHANT on 2022-11-16
2022-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS TRACY MARCHANT on 2022-11-16
2022-09-08APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGAR JORDAN
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGAR JORDAN
2022-03-24AAMDAmended account full exemption
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-17DIRECTOR APPOINTED MR RICHARD BENEDICT PALMER
2022-01-17DIRECTOR APPOINTED MR RICHARD BENEDICT PALMER
2022-01-17DIRECTOR APPOINTED MISS TRACY ANN MARCHANT
2022-01-17DIRECTOR APPOINTED MISS TRACY ANN MARCHANT
2022-01-17AP01DIRECTOR APPOINTED MISS TRACY ANN MARCHANT
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03AP03Appointment of Miss Tracy Marchant as company secretary on 2017-03-03
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31CH01Director's details changed for Graham Edgar Jordan on 2014-03-08
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HARPER
2013-04-17AP03Appointment of Mr Graham Edgar Jordan as company secretary
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2013-04-10AR0108/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0108/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0108/03/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0108/03/10 ANNUAL RETURN FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGAR JORDAN / 08/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARPER / 08/03/2010
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: EASTWICK GARAGE EASTWICK DRIVE, EVESHAM WORCESTERSHIRE WR11 2LG
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 8 COLLINSFIELD EVESHAM WORCESTERSHIRE WR11 4NQ
2002-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-18CERTNMCOMPANY NAME CHANGED TEACH YOURSELF.TO LIMITED CERTIFICATE ISSUED ON 18/05/01
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-06363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2000-04-20288bSECRETARY RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-04-20288bDIRECTOR RESIGNED
2000-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ALAN ASTON MOTOR ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALAN ASTON MOTOR ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALAN ASTON MOTOR ENGINEERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALAN ASTON MOTOR ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of ALAN ASTON MOTOR ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN ASTON MOTOR ENGINEERS LIMITED
Trademarks
We have not found any records of ALAN ASTON MOTOR ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN ASTON MOTOR ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ALAN ASTON MOTOR ENGINEERS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ALAN ASTON MOTOR ENGINEERS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN ASTON MOTOR ENGINEERS LIMITED 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 ALAN ASTON MOTOR ENGINEERS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1