ASTEC EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASTEC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00644867

Incorporation date

18/12/1959

Size

Small

Contacts

Registered address

Registered address

Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1959)
dot icon06/08/2025
Change of details for Stourbridge Holdings (U.K.) Limited as a person with significant control on 2024-11-06
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Registered office address changed from Hitek Power Building Hawthorn Road Littlehampton BN17 7LT England to Unit 10 Hawthorn Road Littlehampton West Sussex BN17 7LT on 2025-06-24
dot icon09/06/2025
Notification of Stourbridge Holdings (U.K.) Limited as a person with significant control on 2024-11-06
dot icon09/06/2025
Cessation of Mirroware Manufacturing Limited as a person with significant control on 2024-11-06
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon05/08/2024
Accounts for a small company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon08/09/2023
Appointment of Mr Mark Embleton as a director on 2023-09-07
dot icon08/09/2023
Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on 2023-09-07
dot icon21/06/2023
Termination of appointment of Louise Frances Hodgkiss as a director on 2023-05-31
dot icon21/06/2023
Termination of appointment of Louise Frances Hodgkiss as a secretary on 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/03/2023
Termination of appointment of Cindy Pitrat as a director on 2023-03-15
dot icon21/03/2023
Appointment of Mrs Elizabeth Karpinski Vonne as a director on 2023-03-15
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon29/04/2022
Appointment of Ms Cindy Pitrat as a director on 2022-04-15
dot icon29/04/2022
Termination of appointment of Thomas O. Mcgimpsey as a director on 2022-04-15
dot icon29/04/2022
Registered office address changed from 4 Harbour Buildings Waterfront West, Dudley Road Barberry House, Ground Floor Brierley Hill West Midlands DY5 1LN England to Hitek Power Building Hawthorn Road Littlehampton BN17 7LT on 2022-04-29
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon13/12/2019
Full accounts made up to 2018-12-31
dot icon12/11/2019
Appointment of Mr Thomas O. Mcgimpsey as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of John Creavin as a director on 2019-10-31
dot icon08/10/2019
Termination of appointment of Peter Rowley as a director on 2019-09-10
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon02/10/2017
Appointment of Mr John Creavin as a director on 2017-10-01
dot icon02/10/2017
Appointment of Miss Louise Hodgkiss as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Leslie John Marsh as a director on 2017-09-30
dot icon22/08/2017
Termination of appointment of Jay Lindsey Geldmacher as a director on 2017-07-31
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Registered office address changed from Barberry House Waterfront West, Dudley Road Brierley Hill DY5 1LN England to 4 Harbour Buildings Waterfront West, Dudley Road Barberry House, Ground Floor Brierley Hill West Midlands DY5 1LN on 2017-06-26
dot icon22/06/2017
Registered office address changed from Unit 8 Waterfront Business Park Merry Hill Dudley West Midlands DY5 1LX to Barberry House Waterfront West, Dudley Road Brierley Hill DY5 1LN on 2017-06-22
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Peter Rowley as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Nathaniel Lee Myer as a director on 2015-12-31
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/08/2014
Miscellaneous
dot icon13/08/2014
Resignation of an auditor
dot icon22/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Nathaniel Lee Myer as a director
dot icon01/04/2014
Termination of appointment of Thomas Rosenast as a director
dot icon25/02/2014
Full accounts made up to 2013-09-30
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Philip Lamb as a director
dot icon02/05/2013
Appointment of Leslie John Marsh as a director
dot icon13/02/2013
Full accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-09-30
dot icon30/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/06/2010
Director's details changed for Thomas C Rosenast on 2010-06-07
dot icon30/06/2010
Director's details changed for Jay Lindsey Geldmacher on 2010-06-07
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon26/06/2009
Return made up to 07/06/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from astec house waterfront business park merry hill dudley west midlands DY5 1LX
dot icon16/02/2009
Full accounts made up to 2008-09-30
dot icon17/06/2008
Return made up to 07/06/08; full list of members
dot icon23/05/2008
Full accounts made up to 2007-09-30
dot icon12/07/2007
Return made up to 07/06/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-09-30
dot icon01/03/2006
Registered office changed on 01/03/06 from: 152 st james road london SE1 5WB
dot icon10/11/2005
Registered office changed on 10/11/05 from: astec house waterfront business park merry hill dudley west midlands DY5 1LX
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon20/06/2005
Return made up to 07/06/05; full list of members
dot icon25/06/2004
Return made up to 07/06/04; full list of members
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/09/2003
New director appointed
dot icon27/06/2003
Return made up to 07/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon19/06/2002
Return made up to 07/06/02; full list of members
dot icon17/06/2002
Auditor's resignation
dot icon13/11/2001
Amended full accounts made up to 2000-09-30
dot icon04/11/2001
Director resigned
dot icon11/10/2001
Full accounts made up to 2000-09-30
dot icon21/08/2001
New director appointed
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon20/02/2001
Secretary's particulars changed;director's particulars changed
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon15/06/2000
Return made up to 07/06/00; full list of members
dot icon22/02/2000
New secretary appointed
dot icon07/12/1999
Secretary resigned
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Accounting reference date shortened from 07/01/00 to 30/09/99
dot icon21/09/1999
Return made up to 07/06/99; full list of members
dot icon24/06/1999
Director resigned
dot icon01/05/1999
New secretary appointed
dot icon24/04/1999
Secretary resigned
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Miscellaneous
dot icon28/07/1998
Auditor's resignation
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Return made up to 07/06/98; no change of members
dot icon08/07/1998
Director resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: high street wollaston stourbridge west midlands DY8 4PG
dot icon19/08/1997
Return made up to 07/06/97; no change of members
dot icon08/06/1997
Auditor's resignation
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
New director appointed
dot icon04/02/1997
Secretary resigned
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 07/06/96; full list of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 07/06/94; no change of members
dot icon13/07/1994
Director resigned
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon28/10/1993
Director resigned
dot icon28/10/1993
Director resigned
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 07/06/93; full list of members
dot icon08/10/1992
Return made up to 07/06/92; change of members; amend
dot icon17/06/1992
Return made up to 07/06/92; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Director resigned;new director appointed
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Director resigned;new director appointed
dot icon11/07/1991
Director's particulars changed
dot icon11/07/1991
Return made up to 07/06/91; no change of members
dot icon02/07/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned;new director appointed
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 07/06/90; full list of members
dot icon04/10/1990
Director resigned
dot icon27/04/1990
Director resigned;new director appointed
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon15/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Registered office changed on 31/10/89 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon18/10/1989
Return made up to 07/06/89; full list of members
dot icon03/08/1989
Director resigned;new director appointed
dot icon30/05/1989
New director appointed
dot icon27/01/1989
Director resigned;new director appointed
dot icon21/07/1988
Return made up to 19/06/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Director resigned
dot icon28/01/1988
Director resigned;new director appointed
dot icon15/09/1987
Return made up to 05/06/87; full list of members
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon07/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/10/1986
Return made up to 16/05/86; full list of members
dot icon23/09/1986
Full accounts made up to 1985-12-31
dot icon19/09/1986
Memorandum and Articles of Association
dot icon08/09/1986
Particulars of mortgage/charge
dot icon14/09/1982
Certificate of change of name
dot icon15/07/1966
Certificate of change of name
dot icon18/12/1959
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
06/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vonne, Elizabeth Karpinski
Director
15/03/2023 - Present
5
Brewer, John Robert
Secretary
05/12/1996 - 01/04/1999
1
Rowley, Peter James
Director
01/01/2016 - 10/09/2019
5
Pitrat, Cindy
Director
15/04/2022 - 15/03/2023
5
Myer, Nathaniel Lee
Director
01/04/2014 - 31/12/2015
2

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

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 ASTEC EUROPE LIMITED

ASTEC EUROPE LIMITED is an(a) Active company incorporated on 18/12/1959 with the registered office located at Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LT. There are currently 3 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 ASTEC EUROPE LIMITED?

toggle

ASTEC EUROPE LIMITED is currently Active. It was registered on 18/12/1959 .

Where is ASTEC EUROPE LIMITED located?

toggle

ASTEC EUROPE LIMITED is registered at Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LT.

What does ASTEC EUROPE LIMITED do?

toggle

ASTEC EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTEC EUROPE LIMITED?

toggle

The latest filing was on 06/08/2025: Change of details for Stourbridge Holdings (U.K.) Limited as a person with significant control on 2024-11-06.