Aston & Fincher Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£16,682,657 -2.65%
Trade Debtors£4,983,401 +9.80%
Employees£303 -1.66%
Operating Profit£799,624 -222.90%
Total assets£14,973,757 +3.27%

Details

Company type Private Limited Company, Active
Company Number 00970902
Record last updated Friday, April 23, 2021 12:06:55 PM UTC
Official Address Pavilion Drive Off Holford Birmingham West Midlands B67bb Perry Barr
There are 15 companies registered at this street
Locality Perry Barr
Region England
Postal Code B67BB
Sector Non-specialised wholesale trade

Charts

Visits

ASTON & FINCHER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72014-82014-92014-122015-52024-32024-72024-92025-32025-5012345

Searches

ASTON & FINCHER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-92015-42020-62021-92023-62025-20123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 21, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 21, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Oct 12, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Jun 30, 2014 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jul 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 2, 2013 Annual return Annual return
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Annual return Annual return
Registry Apr 17, 2012 Change of particulars for director Change of particulars for director
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Aug 4, 2011 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Aug 25, 2010 Annual return Annual return
Registry Aug 24, 2010 Change of particulars for director Change of particulars for director
Registry Aug 24, 2010 Change of particulars for director 9709... Change of particulars for director 9709...
Registry Aug 24, 2010 Change of particulars for director Change of particulars for director
Registry Aug 24, 2010 Change of particulars for director 9709... Change of particulars for director 9709...
Registry Aug 24, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 24, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 24, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Sep 4, 2009 Annual return Annual return
Registry Aug 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 15, 2008 Annual return Annual return
Registry Dec 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Jan 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Oct 24, 2007 Annual return Annual return
Registry May 18, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 30, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 30, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 30, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 30, 2007 Disapplication of pre-emption rights Disapplication of pre-emption rights
Financials Nov 8, 2006 Annual accounts Annual accounts
Registry Jul 25, 2006 Annual return Annual return
Registry Apr 11, 2006 Appointment of a director Appointment of a director
Registry Jan 1, 2006 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Oct 3, 2005 Resignation of a director Resignation of a director
Registry Sep 20, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 20, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 12, 2005 Memorandum of association Memorandum of association
Registry Sep 8, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 8, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 8, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 8, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 8, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 1, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 16, 2005 Annual return Annual return
Registry Jul 10, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Sep 3, 2004 Annual return Annual return
Registry Jun 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Oct 29, 2003 Appointment of a director Appointment of a director
Registry Oct 20, 2003 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Aug 4, 2003 Annual return Annual return
Registry Sep 9, 2002 Annual return 9709... Annual return 9709...
Financials Aug 1, 2002 Annual accounts Annual accounts
Financials Oct 25, 2001 Annual accounts 9709... Annual accounts 9709...
Registry Aug 3, 2001 Annual return Annual return
Financials Jul 18, 2000 Annual accounts Annual accounts
Registry Jul 17, 2000 Annual return Annual return
Registry Mar 6, 2000 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry Aug 31, 1999 Annual return Annual return
Registry Aug 8, 1999 Appointment of a director Appointment of a director
Registry Aug 8, 1999 Appointment of a director 9709... Appointment of a director 9709...
Registry Aug 6, 1999 Resignation of a director Resignation of a director
Registry Aug 6, 1999 Resignation of a director 9709... Resignation of a director 9709...
Registry Aug 6, 1999 Appointment of a secretary Appointment of a secretary
Registry Aug 6, 1999 Resignation of a director Resignation of a director
Registry Jun 28, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Aug 26, 1998 Annual return Annual return
Registry Aug 10, 1998 Resignation of a director Resignation of a director
Registry Aug 10, 1998 Appointment of a secretary Appointment of a secretary
Financials Aug 10, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Aug 21, 1997 Annual return Annual return
Registry Nov 20, 1996 Change of accounting reference date Change of accounting reference date
Financials Oct 17, 1996 Annual accounts Annual accounts
Registry Aug 7, 1996 Annual return Annual return
Registry Aug 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 11, 1995 Director resigned, new director appointed 9709... Director resigned, new director appointed 9709...
Financials Sep 7, 1995 Annual accounts Annual accounts
Registry Jul 24, 1995 Annual return Annual return
Financials Dec 2, 1994 Annual accounts Annual accounts
Registry Jul 25, 1994 Director's particulars changed Director's particulars changed
Registry Jul 25, 1994 Annual return Annual return
Registry Apr 14, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 6, 1993 Annual accounts Annual accounts
Registry Jul 19, 1993 Annual return Annual return
Registry Jun 29, 1993 Five appointments: 3 men and 2 women,: 3 men and 2 women Five appointments: 3 men and 2 women,: 3 men and 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)