ASTECH DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ASTECH DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409923

Incorporation date

25/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon10/02/2022
Voluntary strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for voluntary strike-off
dot icon04/01/2022
Application to strike the company off the register
dot icon17/12/2021
Termination of appointment of Linda Ann Gardner as a secretary on 2021-12-17
dot icon17/12/2021
Termination of appointment of Linda Ann Gardner as a director on 2021-12-17
dot icon14/09/2021
Director's details changed for Mr. Stephen Gardner on 2021-09-14
dot icon14/09/2021
Director's details changed for Linda Ann Gardner on 2021-09-14
dot icon14/09/2021
Change of details for Mr. Stephen Gardner as a person with significant control on 2021-09-14
dot icon14/09/2021
Secretary's details changed for Linda Ann Gardner on 2021-09-14
dot icon14/09/2021
Registered office address changed from 40 Westmorland Way Newton Aycliffe County Durham DL5 6QF to 6-8 Freeman Street Grimsby DN32 7AA on 2021-09-14
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon27/08/2010
Director's details changed for Stephen Gardner on 2010-07-25
dot icon27/08/2010
Director's details changed for Linda Ann Gardner on 2010-07-25
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Director appointed linda ann gardner
dot icon04/08/2008
Return made up to 25/07/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 25/07/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 25/07/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 25/07/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 25/07/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 25/07/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 25/07/01; full list of members
dot icon11/05/2001
Director's particulars changed
dot icon11/05/2001
Secretary's particulars changed
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/10/1999
Return made up to 25/07/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
Accounts for a small company made up to 1998-07-31
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon28/04/1999
Registered office changed on 28/04/99 from: 2 dalesford close leigh lancashire WN7 3QL
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon14/09/1998
Return made up to 25/07/98; full list of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: phoenix house golborne enterprise park golborne warrington cheshire WA3 3DP
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Registered office changed on 25/09/97 from: st. Andrews house queen street westhoughton bolton BL5 3BH
dot icon25/09/1997
Ad 04/08/97--------- £ si 1@1=1 £ ic 1/2
dot icon15/08/1997
Director resigned
dot icon15/08/1997
Secretary resigned
dot icon25/07/1997
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
25/07/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
25/07/1997 - 28/07/1997
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/07/1997 - 28/07/1997
12863
Mr. Stephen Gardner
Director
15/03/1999 - Present
5
Williams, Anthony Scott
Secretary
04/08/1997 - 01/01/2001
-
Spencer, Ian Charles
Director
04/08/1997 - 16/03/1999
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTECH DEVELOPMENTS LTD

ASTECH DEVELOPMENTS LTD is an(a) Active company incorporated on 25/07/1997 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. 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 ASTECH DEVELOPMENTS LTD?

toggle

ASTECH DEVELOPMENTS LTD is currently Active. It was registered on 25/07/1997 .

Where is ASTECH DEVELOPMENTS LTD located?

toggle

ASTECH DEVELOPMENTS LTD is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does ASTECH DEVELOPMENTS LTD do?

toggle

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

What is the latest filing for ASTECH DEVELOPMENTS LTD?

toggle

The latest filing was on 10/02/2022: Voluntary strike-off action has been suspended.