ASTEC COMPUTING (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTEC COMPUTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906412

Incorporation date

09/03/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colony One Silk Street, Ancoats, Manchester M4 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon28/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Appointment of Mr Richard Vogt as a director on 2024-09-19
dot icon25/09/2024
Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19
dot icon25/09/2024
Termination of appointment of Philip Stuart Astell as a director on 2024-09-19
dot icon25/09/2024
Termination of appointment of Simon Howitt as a director on 2024-09-19
dot icon03/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/03/2024
Accounts for a small company made up to 2022-12-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/06/2023
Termination of appointment of Simon Newton as a director on 2023-06-15
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Appointment of Mr Phil Astell as a director on 2022-11-08
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon13/06/2022
Termination of appointment of Philip Stuart Astell as a director on 2022-04-27
dot icon13/06/2022
Termination of appointment of Stephen Paul Angeloni as a director on 2022-04-27
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Resolutions
dot icon10/05/2022
Sub-division of shares on 2022-04-27
dot icon10/05/2022
Appointment of Mr Simon Howitt as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr Simon Newton as a director on 2022-04-27
dot icon10/05/2022
Notification of Intec Business Technology Limited as a person with significant control on 2022-04-27
dot icon10/05/2022
Cessation of Astec Holdings (Uk) Limited as a person with significant control on 2022-04-27
dot icon10/05/2022
Registered office address changed from Astec House Sedlescombe Road South St Leonards on Sea East Sussex TN38 0TA to Reedham House 31 King Street West Manchester M3 2PJ on 2022-05-10
dot icon09/05/2022
Satisfaction of charge 3 in full
dot icon09/05/2022
Registration of charge 029064120004, created on 2022-04-27
dot icon06/04/2022
Director's details changed for Mr Philip Stuart Astell on 2021-06-29
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-11-25
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-11-25
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-11-25
dot icon09/12/2014
Purchase of own shares.
dot icon09/12/2014
Purchase of own shares.
dot icon09/12/2014
Purchase of own shares.
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Resolutions
dot icon24/09/2010
Statement of capital on 2010-08-31
dot icon27/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon27/04/2010
Director's details changed for Philip Stuart Astell on 2010-03-09
dot icon27/04/2010
Director's details changed for Stephen Paul Angeloni on 2010-03-09
dot icon23/03/2010
Termination of appointment of Christopher Addison as a secretary
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 09/03/09; full list of members
dot icon21/12/2008
Ad 10/06/08\gbp si 3@1=3\gbp ic 100015/100018\
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 09/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Secretary's particulars changed
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Secretary's particulars changed
dot icon29/03/2007
Return made up to 09/03/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon29/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/09/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 09/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 09/03/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon01/04/2004
Return made up to 09/03/04; full list of members
dot icon31/03/2004
New director appointed
dot icon09/04/2003
Return made up to 09/03/03; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from: ashdown house eversfield road eastbourne east sussex BN21 2AS
dot icon09/04/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon13/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Secretary's particulars changed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon15/03/2002
Return made up to 09/03/02; full list of members
dot icon21/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon26/11/2001
Full accounts made up to 2001-08-31
dot icon19/11/2001
Total exemption small company accounts made up to 2000-08-31
dot icon17/10/2001
Ad 30/08/01--------- £ si 1000@100=100000 £ ic 3/100003
dot icon11/10/2001
Director resigned
dot icon14/09/2001
Resolutions
dot icon14/09/2001
£ nc 1000/101000 30/08/01
dot icon24/08/2001
Registered office changed on 24/08/01 from: astec house sedlescombe road south st. Leonards on sea east sussex TN38 0TA
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New secretary appointed;new director appointed
dot icon21/05/2001
Return made up to 09/03/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon30/05/2000
Return made up to 09/03/00; full list of members
dot icon10/03/2000
Particulars of mortgage/charge
dot icon28/01/2000
Accounts for a small company made up to 1999-08-31
dot icon19/08/1999
Accounts for a small company made up to 1998-08-31
dot icon05/07/1999
New director appointed
dot icon17/06/1999
Resolutions
dot icon14/04/1999
Return made up to 09/03/99; no change of members
dot icon03/09/1998
Certificate of change of name
dot icon26/08/1998
Return made up to 09/03/98; full list of members
dot icon19/08/1998
Ad 01/01/98--------- £ si 1@1=1 £ ic 2/3
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Accounts for a small company made up to 1997-08-31
dot icon30/05/1997
Return made up to 09/03/97; no change of members
dot icon20/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon20/08/1996
Certificate of change of name
dot icon19/08/1996
New director appointed
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Return made up to 09/03/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-08-31
dot icon07/06/1995
Return made up to 09/03/95; full list of members
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New secretary appointed;new director appointed
dot icon10/02/1995
Accounting reference date extended from 31/03 to 31/08
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Resolutions
dot icon12/04/1994
Registered office changed on 12/04/94 from: 3 falmer court london road uckfield east sussex,TN22 1HX
dot icon12/04/1994
Director resigned
dot icon12/04/1994
Secretary resigned
dot icon11/04/1994
Certificate of change of name
dot icon09/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon-89.81 % *

* during past year

Cash in Bank

£47,613.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
561.88K
-
0.00
467.07K
-
2022
18
151.85K
-
0.00
47.61K
-
2022
18
151.85K
-
0.00
47.61K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

151.85K £Descended-72.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.61K £Descended-89.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
09/03/1994 - 30/03/1994
493
Davison, Lawrence
Secretary
04/05/2001 - 21/08/2001
-
Watkins, Margaret Mary
Nominee Secretary
09/03/1994 - 30/03/1994
300
Astell, Philip Stuart
Director
08/11/2022 - 19/09/2024
7
Astell, Philip Stuart
Director
30/03/1994 - 27/04/2022
7

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASTEC COMPUTING (UK) LIMITED

ASTEC COMPUTING (UK) LIMITED is an(a) Active company incorporated on 09/03/1994 with the registered office located at Colony One Silk Street, Ancoats, Manchester M4 6LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC COMPUTING (UK) LIMITED?

toggle

ASTEC COMPUTING (UK) LIMITED is currently Active. It was registered on 09/03/1994 .

Where is ASTEC COMPUTING (UK) LIMITED located?

toggle

ASTEC COMPUTING (UK) LIMITED is registered at Colony One Silk Street, Ancoats, Manchester M4 6LZ.

What does ASTEC COMPUTING (UK) LIMITED do?

toggle

ASTEC COMPUTING (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ASTEC COMPUTING (UK) LIMITED have?

toggle

ASTEC COMPUTING (UK) LIMITED had 18 employees in 2022.

What is the latest filing for ASTEC COMPUTING (UK) LIMITED?

toggle

The latest filing was on 24/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.