ASTEC (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ASTEC (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550231

Incorporation date

01/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Classic Builders, Estover Close, Plymouth PL6 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon11/02/2026
Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2026-02-10
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-10-31
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/05/2024
Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Mr Terrance Bennetton as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Graham Coughlan as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Graham Coughlan as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2024-05-15
dot icon16/05/2024
Change of details for Mr Terrance Bennetton as a person with significant control on 2024-05-15
dot icon15/05/2024
Cessation of Darryl Keith Bennetton as a person with significant control on 2024-05-15
dot icon15/05/2024
Cessation of Terrance Bennetton as a person with significant control on 2024-05-15
dot icon15/05/2024
Cessation of Graham Coughlan as a person with significant control on 2024-05-15
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon12/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Registered office address changed from 451 Tavistock Road Roborough Plymouth PL6 7HE to Classic Builders Estover Close Plymouth PL6 7PL on 2022-09-29
dot icon29/10/2021
Micro company accounts made up to 2020-10-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon05/10/2020
Registration of charge 045502310004, created on 2020-10-02
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/10/2017
Notification of Terrance Bennetton as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Graham Coughlan as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Darryl Keith Bennetton as a person with significant control on 2016-04-06
dot icon01/06/2017
Micro company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon20/06/2016
Micro company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/01/2015
Registration of charge 045502310003, created on 2015-01-22
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Darryl Keith Bennetton on 2010-10-01
dot icon28/10/2010
Director's details changed for Graham Coughlan on 2010-10-01
dot icon28/10/2010
Secretary's details changed for Mr Paul Jason Bennetton on 2010-10-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Director's details changed for Graham Coughlan on 2009-10-01
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Darryl Keith Bennetton on 2009-10-01
dot icon19/10/2009
Termination of appointment of John Hewitt as a director
dot icon27/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2008
Return made up to 01/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon03/07/2007
Ad 19/06/07--------- £ si 4@1=4 £ ic 8/12
dot icon03/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon30/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon20/11/2006
Return made up to 01/10/06; full list of members
dot icon21/07/2006
Amended accounts made up to 2005-10-31
dot icon19/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon23/02/2006
Ad 10/02/06--------- £ si 6@1=6 £ ic 2/8
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon11/11/2005
Return made up to 01/10/05; full list of members
dot icon28/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon01/11/2004
Return made up to 01/10/04; full list of members
dot icon25/01/2004
Return made up to 01/10/03; full list of members
dot icon25/01/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/01/2003
Director resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: 2 woodbine business centre truro business park threemilestone truro cornwall TR3 6BW
dot icon24/10/2002
New secretary appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon14/10/2002
Registered office changed on 14/10/02 from: 16 st. Marys street truro cornwall TR1 2AF
dot icon01/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
0
14.67K
-
0.00
-
-
2022
0
27.16K
-
0.00
-
-
2022
0
27.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.16K £Ascended85.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
30/09/2002 - 30/09/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/2002 - 30/09/2002
99600
Bennetton, Darryl Keith
Director
01/10/2002 - Present
31
Bee, Henry Charles
Director
09/02/2006 - 07/12/2006
-
Bennetton, Paul Jason
Secretary
30/09/2002 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEC (SOUTH WEST) LIMITED

ASTEC (SOUTH WEST) LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at Classic Builders, Estover Close, Plymouth PL6 7PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEC (SOUTH WEST) LIMITED?

toggle

ASTEC (SOUTH WEST) LIMITED is currently Active. It was registered on 01/10/2002 .

Where is ASTEC (SOUTH WEST) LIMITED located?

toggle

ASTEC (SOUTH WEST) LIMITED is registered at Classic Builders, Estover Close, Plymouth PL6 7PL.

What does ASTEC (SOUTH WEST) LIMITED do?

toggle

ASTEC (SOUTH WEST) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASTEC (SOUTH WEST) LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Mr Darryl Keith Bennetton as a person with significant control on 2026-02-10.