ASTA GROUP LIMITED

Register to unlock more data on OkredoRegister

ASTA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120941

Incorporation date

01/11/1995

Size

Small

Contacts

Registered address

Registered address

Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks HP17 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1995)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon20/05/2024
Appointment of Mr Duncan James Swallow as a director on 2024-05-13
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon02/12/2021
Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01
dot icon10/11/2021
Change of details for Elecosoft Ltd as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 2021-11-09
dot icon27/10/2021
Change of details for Elecosoft Ltd as a person with significant control on 2021-10-27
dot icon27/10/2021
Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27
dot icon21/10/2021
Cessation of Eleco Plc as a person with significant control on 2016-04-06
dot icon21/10/2021
Notification of Elecosoft Ltd as a person with significant control on 2016-04-06
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/04/2021
Termination of appointment of Benjamin Stuart Moralee as a director on 2021-03-26
dot icon01/01/2021
Change of details for Elecosoft Plc as a person with significant control on 2020-07-17
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Termination of appointment of John Henry Beevor Ketteley as a director on 2020-09-23
dot icon24/09/2020
Appointment of Mr Benjamin Stuart Moralee as a director on 2020-09-23
dot icon24/09/2020
Appointment of Mr Jonathan Albert Hunter as a director on 2020-09-23
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon30/11/2017
Registered office address changed from Parkway House Pegasus Way Haddenham Business Park, Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 2017-11-30
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon10/11/2016
Registered office address changed from Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park, Haddenham Bucks HP17 8LJ on 2016-11-10
dot icon10/11/2016
Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 2016-11-10
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 2016-09-29
dot icon02/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Nicholas James Baxter Caw as a director on 2016-04-18
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Nicholas James Baxter Caw as a director on 2015-06-22
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon10/01/2015
Termination of appointment of Michael Barry Mccullen as a director on 2015-01-09
dot icon24/09/2014
Satisfaction of charge 031209410001 in full
dot icon29/07/2014
Termination of appointment of Ivor Ashley Barton as a secretary on 2014-07-28
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Registration of charge 031209410002
dot icon14/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Memorandum and Articles of Association
dot icon23/05/2013
Resolutions
dot icon21/05/2013
Appointment of John Henry Beevor Ketteley as a director
dot icon15/05/2013
Registration of charge 031209410001
dot icon13/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon30/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Richard Pleace as a director
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon10/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon23/11/2010
Registered office address changed from Eleco House 15 Gentlemen's Field Westmill Road Ware Hertfordshire SG12 0EF on 2010-11-23
dot icon04/08/2010
Termination of appointment of John Ketteley as a director
dot icon04/08/2010
Termination of appointment of David Dannhauser as a director
dot icon26/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Richard Arthur Dennis Pleace on 2010-04-02
dot icon05/03/2010
Full accounts made up to 2009-06-30
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 24/04/08; full list of members
dot icon10/04/2008
Director's change of particulars / michael mccullen / 07/04/2008
dot icon27/02/2008
Full accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 24/04/07; full list of members
dot icon15/01/2007
Registered office changed on 15/01/07 from: pearson road central park telford shropshire TF2 9TX
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=37 £ ic 88522/88559
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=22 £ ic 88500/88522
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=427 £ ic 88073/88500
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=162 £ ic 87911/88073
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=40 £ ic 87871/87911
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=65 £ ic 87806/87871
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=22 £ ic 87784/87806
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=75 £ ic 87709/87784
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=47 £ ic 87662/87709
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=774 £ ic 86888/87662
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=131 £ ic 86757/86888
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=243 £ ic 86514/86757
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=343 £ ic 86171/86514
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=82 £ ic 86089/86171
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=171 £ ic 85918/86089
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=189 £ ic 85729/85918
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=60 £ ic 85669/85729
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=185 £ ic 85484/85669
dot icon04/01/2007
Ad 15/12/06--------- £ si [email protected]=32 £ ic 85452/85484
dot icon04/01/2007
Ad 14/12/06--------- £ si [email protected]=13427 £ ic 72025/85452
dot icon29/12/2006
Auditor's resignation
dot icon29/12/2006
Secretary resigned
dot icon29/12/2006
Director resigned
dot icon28/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon06/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon06/12/2006
Application for reregistration from PLC to private
dot icon06/12/2006
Re-registration of Memorandum and Articles
dot icon06/12/2006
Resolutions
dot icon22/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 24/04/06; full list of members
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon17/05/2005
Return made up to 24/04/05; no change of members
dot icon21/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/05/2004
Return made up to 24/04/04; no change of members
dot icon20/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 24/04/03; full list of members
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon10/12/2002
Auditor's resignation
dot icon08/10/2002
£ ic 74275/72025 25/09/02 £ sr [email protected]=2250
dot icon01/10/2002
Resolutions
dot icon07/06/2002
£ ic 85923/74275 13/05/02 £ sr [email protected]=11648
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 24/04/02; full list of members
dot icon17/05/2001
Full group accounts made up to 2000-12-31
dot icon17/05/2001
Return made up to 24/04/01; full list of members
dot icon30/01/2001
Director resigned
dot icon21/06/2000
Full group accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 24/04/00; full list of members
dot icon11/04/2000
Director resigned
dot icon22/07/1999
Full group accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 24/04/99; full list of members
dot icon08/02/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon13/05/1998
Return made up to 24/04/98; no change of members
dot icon30/04/1998
Full group accounts made up to 1997-12-31
dot icon11/03/1998
Director resigned
dot icon11/03/1998
New secretary appointed
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Return made up to 24/04/97; no change of members
dot icon05/11/1996
Return made up to 01/11/96; full list of members
dot icon04/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon04/09/1996
Declaration on reregistration from private to PLC
dot icon04/09/1996
Auditor's report
dot icon04/09/1996
Balance Sheet
dot icon04/09/1996
Auditor's statement
dot icon04/09/1996
Re-registration of Memorandum and Articles
dot icon04/09/1996
Application for reregistration from private to PLC
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon19/06/1996
Statement of affairs
dot icon19/06/1996
Ad 01/04/96--------- £ si [email protected]
dot icon23/05/1996
Ad 01/04/96--------- £ si [email protected]=85922 £ ic 2/85924
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon10/01/1996
Accounting reference date notified as 31/12
dot icon01/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Duncan James
Director
13/05/2024 - Present
12
Hunter, Jonathan Albert
Director
23/09/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ASTA GROUP LIMITED

ASTA GROUP LIMITED is an(a) Active company incorporated on 01/11/1995 with the registered office located at Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks HP17 8LJ. There are currently 2 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 ASTA GROUP LIMITED?

toggle

ASTA GROUP LIMITED is currently Active. It was registered on 01/11/1995 .

Where is ASTA GROUP LIMITED located?

toggle

ASTA GROUP LIMITED is registered at Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks HP17 8LJ.

What does ASTA GROUP LIMITED do?

toggle

ASTA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTA GROUP LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.