Company NameAstbury Car Sales Limited
DirectorFrederick Albert Moss
Company StatusActive
Company Number03458126
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFrederick Albert Moss
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address105 Cinderhill Lane
Scholar Green
Cheshire
ST7 3HR
Secretary NameMr Paul Lister Wallworth
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crosslands
Congleton
Cheshire
CW12 3UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01260 299760
Telephone regionCongleton

Location

Registered AddressThe Bothy 105 Cinderhill Lane
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Shareholders

1 at £1Frederick Albert Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£49,400
Cash£83,956
Current Liabilities£120,107

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

19 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
4 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Termination of appointment of Paul Wallworth as a secretary (1 page)
31 October 2012Termination of appointment of Paul Wallworth as a secretary (1 page)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 April 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 April 2011 (1 page)
1 April 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 April 2011 (1 page)
1 April 2011Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 1 April 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Director's details changed for Frederick Albert Moss on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Frederick Albert Moss on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Frederick Albert Moss on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
14 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 30/10/04; full list of members (6 pages)
2 November 2004Return made up to 30/10/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 October 1998 (11 pages)
22 March 1999Full accounts made up to 31 October 1998 (11 pages)
2 December 1998Return made up to 30/10/98; full list of members (6 pages)
2 December 1998Return made up to 30/10/98; full list of members (6 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
7 September 1998Registered office changed on 07/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
7 September 1998Registered office changed on 07/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Director resigned (1 page)
30 October 1997Incorporation (10 pages)
30 October 1997Incorporation (10 pages)