ASTECH PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ASTECH PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081171

Incorporation date

18/07/1995

Size

Small

Contacts

Registered address

Registered address

Unit 15 Berkeley Court, Manor Park, Runcorn, Cheshire WA7 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1995)
dot icon27/10/2025
Correction of allotment details of form SH01 registered on 22/10/25. Shares allotted on 18/06/25. Barcode XEDOUL62
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon22/10/2025
Replacement filing of SH01 - 18/06/25 Statement of Capital gbp 301001
dot icon22/10/2025
Replacement filing of SH01 - 17/07/25 Statement of Capital gbp 701001
dot icon22/10/2025
-
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon05/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon24/06/2025
Notification of Marc Georg Schauenburg as a person with significant control on 2023-03-03
dot icon24/06/2025
Change of details for Mr Florian Georg Schauenburg as a person with significant control on 2024-09-17
dot icon21/02/2025
Appointment of Mr Phil Ward as a director on 2025-02-17
dot icon05/09/2024
Termination of appointment of Joachim Dietrich Adolf Gerhard Simon as a director on 2024-08-31
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon12/03/2024
Termination of appointment of Graham Jeffrey Cheers as a director on 2024-03-12
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon14/07/2023
Termination of appointment of Anthony Michael Moran as a director on 2023-07-14
dot icon20/03/2023
Accounts for a small company made up to 2022-12-31
dot icon09/12/2022
Termination of appointment of Joseph Charles Bradford as a director on 2022-12-08
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon07/03/2022
Accounts for a small company made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Christopher Ian Hansford as a director on 2021-12-31
dot icon18/10/2021
Resolutions
dot icon30/09/2021
Appointment of Mr Craig David Hamilton as a director on 2021-09-01
dot icon30/09/2021
Appointment of Mr Joseph Charles Bradford as a director on 2021-09-01
dot icon30/09/2021
Appointment of Mr Graham Jeffrey Cheers as a director on 2021-09-01
dot icon04/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon02/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon10/06/2020
Termination of appointment of Robert John Harkness as a director on 2020-06-09
dot icon04/05/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Registration of charge 030811710002, created on 2020-02-18
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon22/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2018
Termination of appointment of Christopher John Slavin as a director on 2018-12-12
dot icon17/08/2018
Amended accounts for a small company made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon20/07/2018
Director's details changed for Christopher John Slavin on 2018-07-10
dot icon10/07/2018
Director's details changed for Christopher John Slavin on 2017-12-09
dot icon04/07/2018
Appointment of Dr Robert John Harkness as a director on 2018-07-01
dot icon03/07/2018
Director's details changed for Christopher Ian Hansford on 2018-06-19
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon19/07/2017
Director's details changed for Christopher John Slavin on 2017-07-03
dot icon18/05/2017
Full accounts made up to 2016-12-31
dot icon30/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-02-11
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/06/2016
Accounts for a small company made up to 2015-12-31
dot icon24/02/2016
Change of share class name or designation
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon24/02/2016
Resolutions
dot icon18/02/2016
Change of share class name or designation
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon18/02/2016
Resolutions
dot icon18/02/2016
Resolutions
dot icon12/02/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon12/02/2016
Termination of appointment of Paul Stephen Norris as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mr Florian Georg Schauenburg as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Paul Stephen Norris as a secretary on 2016-02-11
dot icon12/02/2016
Appointment of Mr Joachim Dietrich Adolf Gerhard Simon as a director on 2016-02-11
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon26/07/2010
Director's details changed for Christopher John Slavin on 2010-07-18
dot icon26/07/2010
Director's details changed for Paul Stephen Norris on 2010-07-18
dot icon26/07/2010
Director's details changed for Christopher Ian Hansford on 2010-07-18
dot icon26/07/2010
Director's details changed for Anthony Michael Moran on 2010-07-18
dot icon26/07/2010
Secretary's details changed for Paul Stephen Norris on 2010-07-18
dot icon29/07/2009
Return made up to 18/07/09; full list of members
dot icon17/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/08/2008
Return made up to 18/07/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/10/2007
Ad 19/09/07--------- £ si 848@1=848 £ ic 2/850
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon06/08/2007
Return made up to 18/07/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/08/2006
Return made up to 18/07/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/05/2006
Particulars of mortgage/charge
dot icon30/07/2005
Return made up to 18/07/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/12/2004
Registered office changed on 13/12/04 from: walker langford & co 361 pensby road, heswall wirral merseyside CH61 9NF
dot icon13/09/2004
Accounts for a small company made up to 2003-11-30
dot icon30/07/2004
Return made up to 18/07/04; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/08/2003
Return made up to 18/07/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/08/2002
Return made up to 18/07/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/07/2001
Return made up to 18/07/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-11-30
dot icon25/07/2000
Return made up to 18/07/00; full list of members
dot icon19/08/1999
Return made up to 18/07/99; full list of members
dot icon27/07/1999
Full accounts made up to 1998-11-30
dot icon12/10/1998
Return made up to 18/07/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon12/08/1997
Return made up to 18/07/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-11-30
dot icon06/10/1996
Resolutions
dot icon04/08/1996
Return made up to 18/07/96; full list of members
dot icon11/06/1996
Accounting reference date extended from 31/07/96 to 30/11/96
dot icon23/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1995
Registered office changed on 13/11/95 from: 9 mayfield avenue stockport cheshire SK5 7JE
dot icon29/08/1995
New director appointed
dot icon29/08/1995
Secretary resigned;new director appointed
dot icon29/08/1995
New secretary appointed;director resigned;new director appointed
dot icon29/08/1995
Registered office changed on 29/08/95 from: 119 george v avenue worthing west sussex BN11 5SA
dot icon18/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

46
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,200.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.29M
-
0.00
1.20K
-
2022
46
1.34M
-
4.67M
1.20K
-
2022
46
1.34M
-
4.67M
1.20K
-

Employees

2022

Employees

46 Ascended15 % *

Net Assets(GBP)

1.34M £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

4.67M £Ascended- *

Cash in Bank(GBP)

1.20K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansford, Christopher Ian
Director
22/08/1995 - 31/12/2021
5
Slavin, Christopher John
Director
19/09/2007 - 12/12/2018
3
Schauenburg, Florian Georg
Director
11/02/2016 - Present
7
Simon, Joachim Dietrich Adolf Gerhard
Director
11/02/2016 - 31/08/2024
4
Norris, Paul Stephen
Director
22/08/1995 - 11/02/2016
-

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

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTECH PROJECTS LIMITED

ASTECH PROJECTS LIMITED is an(a) Active company incorporated on 18/07/1995 with the registered office located at Unit 15 Berkeley Court, Manor Park, Runcorn, Cheshire WA7 1TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTECH PROJECTS LIMITED?

toggle

ASTECH PROJECTS LIMITED is currently Active. It was registered on 18/07/1995 .

Where is ASTECH PROJECTS LIMITED located?

toggle

ASTECH PROJECTS LIMITED is registered at Unit 15 Berkeley Court, Manor Park, Runcorn, Cheshire WA7 1TQ.

What does ASTECH PROJECTS LIMITED do?

toggle

ASTECH PROJECTS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ASTECH PROJECTS LIMITED have?

toggle

ASTECH PROJECTS LIMITED had 46 employees in 2022.

What is the latest filing for ASTECH PROJECTS LIMITED?

toggle

The latest filing was on 27/10/2025: Correction of allotment details of form SH01 registered on 22/10/25. Shares allotted on 18/06/25. Barcode XEDOUL62.