ASTECH NETWORKING LIMITED

Register to unlock more data on OkredoRegister

ASTECH NETWORKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03479998

Incorporation date

12/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2 2 Pennine Court, Daventry, Northamptonshire NN11 8TECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon23/03/2020
Registered office address changed from 2 2 Pennine Court Daventry Northamptonshire NN11 8TE United Kingdom to 2 2 Pennine Court Daventry Northamptonshire NN11 8TE on 2020-03-23
dot icon23/03/2020
Registered office address changed from 11 Ashby Park Daventry Northamptonshire NN11 0QW to 2 2 Pennine Court Daventry Northamptonshire NN11 8TE on 2020-03-23
dot icon14/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon01/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/10/2016
Micro company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon01/01/2014
Secretary's details changed for Jennifer Grube on 2013-09-10
dot icon01/01/2014
Director's details changed for Jason Grube on 2013-09-10
dot icon01/01/2014
Registered office address changed from 11 Ashby Park Daventry Northamptonshire NN11 0QW England on 2014-01-01
dot icon01/01/2014
Registered office address changed from 102 Edgehill Drive Daventry Northamptonshire NN11 0WG on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/01/2010
Director's details changed for Jason Grube on 2009-12-01
dot icon01/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 12/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2007
Return made up to 12/12/06; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon21/03/2007
Secretary's particulars changed
dot icon21/03/2007
Registered office changed on 21/03/07 from: 37 clark crescent towcester northamptonshire NN12 7AG
dot icon02/02/2006
Return made up to 12/12/05; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 12/12/04; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 12/12/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/03/2003
Secretary's particulars changed
dot icon04/03/2003
Director's particulars changed
dot icon04/03/2003
Registered office changed on 04/03/03 from: 17 watermill road feering colchester essex CO5 9SR
dot icon19/12/2002
Return made up to 12/12/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 12/12/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/10/2001
Secretary's particulars changed
dot icon31/01/2001
Return made up to 12/12/00; full list of members
dot icon03/11/2000
Registered office changed on 03/11/00 from: the mezzanine broadway chambers 20 hammersmith broadway london W6 7AF
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Secretary resigned
dot icon22/12/1999
Return made up to 12/12/99; full list of members
dot icon29/11/1999
Full accounts made up to 1998-12-31
dot icon18/12/1998
Return made up to 12/12/98; full list of members
dot icon09/01/1998
Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Registered office changed on 09/01/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon12/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
165.00
-
0.00
-
-
2022
1
165.00
-
0.00
-
-
2022
1
165.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

165.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Buhagiar, Bryan
Nominee Secretary
12/12/1997 - 12/12/1997
253
KENSINGTON RESOURCES LIMITED
Corporate Secretary
12/12/1997 - 19/09/2000
23
Grube, Jennifer
Secretary
20/10/2000 - Present
-
Buhagiar, Susan
Nominee Director
12/12/1997 - 12/12/1997
471
Grube, Jason Mark
Director
12/12/1997 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTECH NETWORKING LIMITED

ASTECH NETWORKING LIMITED is an(a) Dissolved company incorporated on 12/12/1997 with the registered office located at 2 2 Pennine Court, Daventry, Northamptonshire NN11 8TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTECH NETWORKING LIMITED?

toggle

ASTECH NETWORKING LIMITED is currently Dissolved. It was registered on 12/12/1997 and dissolved on 27/05/2025.

Where is ASTECH NETWORKING LIMITED located?

toggle

ASTECH NETWORKING LIMITED is registered at 2 2 Pennine Court, Daventry, Northamptonshire NN11 8TE.

What does ASTECH NETWORKING LIMITED do?

toggle

ASTECH NETWORKING LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ASTECH NETWORKING LIMITED have?

toggle

ASTECH NETWORKING LIMITED had 1 employees in 2022.

What is the latest filing for ASTECH NETWORKING LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.