ASTEC TM LTD.

Register to unlock more data on OkredoRegister

ASTEC TM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459671

Incorporation date

03/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon08/10/2024
Final Gazette dissolved following liquidation
dot icon08/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2024
Liquidators' statement of receipts and payments to 2024-02-06
dot icon27/02/2023
Liquidators' statement of receipts and payments to 2023-02-06
dot icon14/02/2022
Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to 10 st. Helens Road Swansea SA1 4AW on 2022-02-14
dot icon14/02/2022
Statement of affairs
dot icon14/02/2022
Appointment of a voluntary liquidator
dot icon14/02/2022
Resolutions
dot icon17/12/2021
Termination of appointment of Andrew John Withers as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Steven James Burkett as a director on 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon28/08/2020
Notification of Andrew John Withers as a person with significant control on 2020-08-27
dot icon28/08/2020
Termination of appointment of Steven James Burkett as a director on 2020-08-27
dot icon27/08/2020
Cessation of Steven James Burkett as a person with significant control on 2020-08-27
dot icon27/08/2020
Appointment of Mr Andrew John Withers as a director on 2020-08-27
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon08/02/2019
Change of details for Mr Steven James Burkett as a person with significant control on 2019-02-07
dot icon08/02/2019
Director's details changed for Steven James Burkett on 2019-02-07
dot icon08/02/2019
Registered office address changed from Brookfields Farm Nuneaton Road Church End Ansley CV10 0QU to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2019-02-08
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Certificate of change of name
dot icon06/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Termination of appointment of Paul Mitchell as a secretary
dot icon01/10/2010
Termination of appointment of Paul Mitchell as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Paul Francis Mitchell on 2009-11-03
dot icon10/12/2009
Director's details changed for Steven James Burkett on 2009-11-03
dot icon13/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 03/11/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 03/11/07; no change of members
dot icon18/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon14/12/2006
Return made up to 03/11/06; full list of members
dot icon16/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/12/2005
Return made up to 03/11/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/12/2004
Return made up to 03/11/04; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/12/2003
Return made up to 03/11/03; full list of members
dot icon20/03/2003
Return made up to 03/11/02; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/01/2002
Return made up to 03/11/01; full list of members
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/12/2000
Return made up to 03/11/00; full list of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/12/1999
Return made up to 03/11/99; full list of members
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon18/11/1998
Return made up to 03/11/98; full list of members
dot icon27/04/1998
Ad 24/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon23/04/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New secretary appointed
dot icon03/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
03/11/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Secretary
02/11/1997 - 02/11/1997
683
Mr Steven James Burkett
Director
16/12/2021 - Present
2
Mitchell, Paul Francis
Secretary
02/11/1997 - 26/09/2010
-
Mitchell, Paul Francis
Director
02/11/1997 - 26/09/2010
3
Mr Andrew John Withers
Director
26/08/2020 - 16/12/2021
19

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASTEC TM LTD.

ASTEC TM LTD. is an(a) Dissolved company incorporated on 03/11/1997 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director 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 TM LTD.?

toggle

ASTEC TM LTD. is currently Dissolved. It was registered on 03/11/1997 and dissolved on 08/10/2024.

Where is ASTEC TM LTD. located?

toggle

ASTEC TM LTD. is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does ASTEC TM LTD. do?

toggle

ASTEC TM LTD. operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for ASTEC TM LTD.?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved following liquidation.