ASTEELFLASH (BEDFORD) LIMITED

Register to unlock more data on OkredoRegister

ASTEELFLASH (BEDFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128323

Incorporation date

06/05/1987

Size

Full

Contacts

Registered address

Registered address

Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire MK42 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon28/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon12/12/2023
Termination of appointment of Gilles Benhamou as a director on 2023-12-01
dot icon12/12/2023
Termination of appointment of Jeh-Chang Lee as a director on 2023-12-01
dot icon12/12/2023
Appointment of Mr Nicolas Philippe Charles Denis as a director on 2023-12-12
dot icon12/12/2023
Appointment of Mr Xinyu Wu as a director on 2023-12-12
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Neil Stuart Mincher as a director on 2022-07-20
dot icon29/07/2022
Appointment of Mr Andrew Edward Buss as a director on 2022-07-20
dot icon07/07/2022
Director's details changed for Mr Jeh-Chang Lee on 2022-07-07
dot icon24/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon09/12/2020
Appointment of Mr Jeh-Chang Lee as a director on 2020-12-09
dot icon02/11/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon21/01/2020
Appointment of Mr Felix Timmermann as a director on 2020-01-21
dot icon21/01/2020
Appointment of Mr Gilles Benhamou as a director on 2020-01-21
dot icon30/08/2019
Notification of a person with significant control statement
dot icon30/08/2019
Cessation of Neil Stuart Mincher as a person with significant control on 2016-10-01
dot icon30/08/2019
Satisfaction of charge 4 in full
dot icon30/08/2019
Satisfaction of charge 5 in full
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Registered office address changed from , 59 Brunel Road, Bedford, Bedfordshire, MK41 9TJ on 2011-02-10
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Neil Stuart Mincher on 2009-12-31
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Appointment terminated director vincent baumier
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Appointment terminated secretary sandra perry
dot icon08/12/2008
Auditor's resignation
dot icon21/11/2008
Director appointed vincent edouard paul baumier
dot icon21/11/2008
Appointment terminated director george garic
dot icon03/11/2008
Appointment terminated director michael perry
dot icon03/11/2008
Director appointed neil stuart mincher
dot icon07/08/2008
Director appointed george garic
dot icon30/07/2008
Appointment terminated director gilles benhamou
dot icon12/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/06/2008
Miscellaneous
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Re-registration of Memorandum and Articles
dot icon06/06/2008
Application for reregistration from PLC to private
dot icon16/04/2008
Ad 23/01/08\gbp si 2631@1=2631\gbp ic 50000/52631\
dot icon29/02/2008
Director appointed gilles benhamou
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon25/01/2008
Full accounts made up to 2007-09-30
dot icon04/01/2008
Director resigned
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Director resigned
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/10/2007
New director appointed
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon05/01/2007
Full accounts made up to 2006-09-30
dot icon28/09/2006
Secretary's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon04/04/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon01/09/2003
Miscellaneous
dot icon13/02/2003
Full accounts made up to 2002-09-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon10/04/2002
New director appointed
dot icon01/03/2002
Full accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
Secretary's particulars changed
dot icon04/01/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: hudson road, bedford, MK41 0LZ
dot icon16/10/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-09-30
dot icon20/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Full accounts made up to 1998-09-30
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon27/08/1998
Secretary's particulars changed
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon27/11/1997
Registered office changed on 27/11/97 from: 1 caxton park, caxton road, bedford, MK41 0TY
dot icon28/04/1997
Secretary's particulars changed
dot icon14/02/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon10/12/1996
Particulars of mortgage/charge
dot icon01/11/1996
New director appointed
dot icon28/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Certificate of re-registration from Private to Public Limited Company
dot icon21/02/1996
Auditor's statement
dot icon21/02/1996
Auditor's report
dot icon21/02/1996
Balance Sheet
dot icon21/02/1996
Re-registration of Memorandum and Articles
dot icon21/02/1996
Declaration on reregistration from private to PLC
dot icon21/02/1996
Application for reregistration from private to PLC
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Secretary resigned;new secretary appointed
dot icon13/02/1996
Full accounts made up to 1995-09-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon18/01/1996
Location of register of members address changed
dot icon18/01/1996
Location of debenture register address changed
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Resolutions
dot icon12/12/1995
Ad 30/09/95--------- £ si 30392@1=30392 £ ic 19608/50000
dot icon19/05/1995
Accounts for a small company made up to 1994-09-30
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1993-09-30
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon19/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon18/04/1993
Registered office changed on 18/04/93 from: unit 2., 129,barkers lane,, bedford,, beds.MK41 9RX
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon06/02/1992
Return made up to 31/12/91; full list of members
dot icon01/02/1992
Accounts for a small company made up to 1991-09-30
dot icon12/12/1991
Ad 30/09/91--------- £ si 7608@1=7608 £ ic 12000/19608
dot icon15/11/1991
Accounts for a small company made up to 1990-09-30
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon16/10/1990
Director resigned
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Director resigned
dot icon07/02/1990
Accounts for a small company made up to 1989-09-30
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon07/04/1989
New director appointed
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon08/08/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon22/02/1988
Particulars of mortgage/charge
dot icon08/12/1987
Wd 18/11/87 pd 13/08/87--------- £ si 2@1
dot icon08/12/1987
Wd 18/11/87 ad 13/08/87--------- £ si 11998@1=11998 £ ic 2/12000
dot icon29/10/1987
Accounting reference date notified as 30/09
dot icon07/05/1987
Secretary resigned
dot icon06/05/1987
Incorporation
dot icon06/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
88
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Roberts, Andrew
Director
30/09/1996 - 23/01/2008
6
Mr Neil Stuart Mincher
Director
31/10/2008 - 19/07/2022
2
Beastall, Paul Warren
Director
31/03/2002 - 23/01/2008
2
Perry, Stephen William
Director
04/02/1996 - 29/09/2001
-
Baumier, Vincent Edouard Paul
Director
31/10/2008 - 23/06/2009
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEELFLASH (BEDFORD) LIMITED

ASTEELFLASH (BEDFORD) LIMITED is an(a) Active company incorporated on 06/05/1987 with the registered office located at Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire MK42 0LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEELFLASH (BEDFORD) LIMITED?

toggle

ASTEELFLASH (BEDFORD) LIMITED is currently Active. It was registered on 06/05/1987 .

Where is ASTEELFLASH (BEDFORD) LIMITED located?

toggle

ASTEELFLASH (BEDFORD) LIMITED is registered at Units 1 & 2, St Martins Business Centre St Martins Way, Bedford, Bedfordshire MK42 0LF.

What does ASTEELFLASH (BEDFORD) LIMITED do?

toggle

ASTEELFLASH (BEDFORD) LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for ASTEELFLASH (BEDFORD) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-22 with no updates.