General information

Name:

Aston Shaw Ltd

Office Address:

The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 05466290

Incorporation date: 2005-05-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05466290 nineteen years ago, Aston Shaw Limited is categorised as a Private Limited Company. The business active office address is The Union Building, 51-59 Rose Lane Norwich. Registered as Aston Berry, the company used the business name until 25th January 2010, when it was changed to Aston Shaw Limited. The firm's Standard Industrial Classification Code is 69201 meaning Accounting and auditing activities. Aston Shaw Ltd released its account information for the financial period up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-06-29.

Current directors registered by this specific firm are: Amanda G. assigned to lead the company in 2023 in May, Gary W. assigned to lead the company in 2021, Daniel O. assigned to lead the company in 2017 in June and Sotiris C..

Sotiris C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Aston Shaw Limited 2010-01-25
  • Aston Berry Limited 2005-05-27

Financial data based on annual reports

Company staff

Amanda G.

Role: Director

Appointed: 31 May 2023

Latest update: 22 March 2024

Gary W.

Role: Director

Appointed: 15 April 2021

Latest update: 22 March 2024

Daniel O.

Role: Director

Appointed: 01 June 2017

Latest update: 22 March 2024

Sotiris C.

Role: Director

Appointed: 27 May 2005

Latest update: 22 March 2024

People with significant control

Sotiris C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 29th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2012

Name:

Morgan Woods Ltd

Address:

Alpha 6, Masterlord Office West Road Ransomes Europark

Post code:

IP3 9SX

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
18
Company Age

Similar companies nearby

Closest companies