A A S T LIMITED

Register to unlock more data on OkredoRegister

A A S T LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06499673

Incorporation date

11/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sandpiper Road, Whitstable, Kent CT5 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon16/04/2026
Confirmation statement made on 2026-02-11 with updates
dot icon16/03/2026
Appointment of Cy Daniel Stewart as a director on 2025-11-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/02/2024
Appointment of Mr Stewart William Papworth as a director on 2023-11-01
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/02/2023
Register inspection address has been changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 1 Sandpiper Road Whitstable CT5 4DP
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon11/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon22/02/2022
Change of details for Mr Andrew Stephen Taylor as a person with significant control on 2022-02-18
dot icon22/02/2022
Director's details changed for Mr Andrew Stephen Taylor on 2022-02-18
dot icon22/02/2022
Secretary's details changed for Sharon Marie Tanton on 2022-02-18
dot icon22/02/2022
Registered office address changed from Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD England to 1 Sandpiper Road Whitstable Kent CT5 4DP on 2022-02-22
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/10/2021
Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit 10, the Enterprise Centre Revenge Road Chatham ME5 8UD on 2021-10-28
dot icon01/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon24/03/2021
Register inspection address has been changed from 29 Timber Tops Chatham Kent ME5 8XQ United Kingdom to The Business Store 98-100 High Road Rayleigh SS6 7AE
dot icon23/03/2021
Director's details changed for Mr Andrew Stephen Taylor on 2020-11-13
dot icon22/03/2021
Registered office address changed from 29 Timbertops Chatham Kent ME5 8XQ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 2021-03-22
dot icon13/11/2020
Micro company accounts made up to 2020-04-30
dot icon06/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/03/2017
Appointment of Sharon Marie Tanton as a secretary on 2017-03-08
dot icon08/03/2017
Termination of appointment of Declan Jay Cook as a secretary on 2017-03-08
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Previous accounting period extended from 2016-02-28 to 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Deborah Cook as a secretary on 2015-05-09
dot icon22/02/2016
Appointment of Mr Declan Jay Cook as a secretary on 2015-05-10
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/05/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 064996730001 in full
dot icon24/04/2015
Registration of charge 064996730001, created on 2015-04-24
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/05/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/05/2012
Register inspection address has been changed from 51 Timber Tops Chatham Kent ME5 8XQ United Kingdom
dot icon14/05/2012
Director's details changed for Mr Andrew Stephen Taylor on 2012-03-01
dot icon11/05/2012
Appointment of Deborah Cook as a secretary
dot icon11/05/2012
Termination of appointment of Patricia Stewart as a secretary
dot icon11/05/2012
Registered office address changed from 51 Timber Tops, Lordswood Chatham Kent ME5 8XQ on 2012-05-11
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Andrew Stephen Taylor on 2010-02-11
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
183.26K
-
0.00
-
-
2022
0
211.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Patricia
Secretary
11/02/2008 - 04/01/2012
-
Cook, Deborah
Secretary
04/01/2012 - 09/05/2015
-
Tanton, Sharon Marie
Secretary
08/03/2017 - Present
-
Cook, Declan Jay
Secretary
10/05/2015 - 08/03/2017
-
Taylor, Andrew Stephen
Director
11/02/2008 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A A S T LIMITED

A A S T LIMITED is an(a) Active company incorporated on 11/02/2008 with the registered office located at 1 Sandpiper Road, Whitstable, Kent CT5 4DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A A S T LIMITED?

toggle

A A S T LIMITED is currently Active. It was registered on 11/02/2008 .

Where is A A S T LIMITED located?

toggle

A A S T LIMITED is registered at 1 Sandpiper Road, Whitstable, Kent CT5 4DP.

What does A A S T LIMITED do?

toggle

A A S T LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A A S T LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-11 with updates.