ASTEC CONVEYORS LIMITED

Register to unlock more data on OkredoRegister

ASTEC CONVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04174577

Incorporation date

07/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robian Way, Swadlincote, Derby DE11 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-08-31 with updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon17/04/2019
Confirmation statement made on 2018-08-30 with updates
dot icon15/04/2019
Confirmation statement made on 2017-08-30 with updates
dot icon28/03/2019
Registration of charge 041745770006, created on 2019-03-19
dot icon18/03/2019
Satisfaction of charge 3 in full
dot icon12/03/2019
Cessation of Astec Gb Limited as a person with significant control on 2017-08-11
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon06/09/2018
Registration of charge 041745770005, created on 2018-09-05
dot icon23/07/2018
Cancellation of shares. Statement of capital on 2018-03-28
dot icon15/05/2018
Purchase of own shares.
dot icon12/03/2018
Director's details changed for Mr Adrian Smart on 2018-03-09
dot icon12/03/2018
Director's details changed for Mr Adrian Smart on 2018-03-09
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Notification of Inhedge 102 Limited as a person with significant control on 2017-08-11
dot icon21/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon21/09/2017
Notification of Astec Gb Limited as a person with significant control on 2016-04-06
dot icon09/04/2017
Termination of appointment of Roger David Pendleton as a director on 2017-04-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon15/09/2016
Termination of appointment of Sandra Jane Smart as a secretary on 2016-06-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2014
Registration of charge 041745770004, created on 2014-11-13
dot icon10/11/2014
Satisfaction of charge 2 in full
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Roger Pendleton on 2009-10-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon01/04/2010
Director's details changed for Roger Pendleton on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 07/03/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 07/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 07/03/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 07/03/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 07/03/05; full list of members
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Ad 31/03/05--------- £ si 17@1=17 £ ic 99/116
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 07/03/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 07/03/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 07/03/02; full list of members
dot icon10/05/2001
Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Secretary resigned
dot icon13/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon07/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+316.13 % *

* during past year

Cash in Bank

£1,367,605.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.01M
-
0.00
191.06K
-
2022
8
1.88M
-
0.00
328.65K
-
2023
7
1.93M
-
0.00
1.37M
-
2023
7
1.93M
-
0.00
1.37M
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

1.93M £Ascended2.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37M £Ascended316.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Smart
Director
07/03/2001 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/03/2001 - 07/03/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/03/2001 - 07/03/2001
67500
Smart, Sandra Jane
Secretary
07/03/2001 - 01/06/2016
-
Pendleton, Roger David
Director
31/03/2005 - 05/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASTEC CONVEYORS LIMITED

ASTEC CONVEYORS LIMITED is an(a) Active company incorporated on 07/03/2001 with the registered office located at Robian Way, Swadlincote, Derby DE11 9DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC CONVEYORS LIMITED?

toggle

ASTEC CONVEYORS LIMITED is currently Active. It was registered on 07/03/2001 .

Where is ASTEC CONVEYORS LIMITED located?

toggle

ASTEC CONVEYORS LIMITED is registered at Robian Way, Swadlincote, Derby DE11 9DH.

What does ASTEC CONVEYORS LIMITED do?

toggle

ASTEC CONVEYORS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does ASTEC CONVEYORS LIMITED have?

toggle

ASTEC CONVEYORS LIMITED had 7 employees in 2023.

What is the latest filing for ASTEC CONVEYORS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.