ASTEK INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

ASTEK INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097602

Incorporation date

07/04/2004

Size

Small

Contacts

Registered address

Registered address

Astek House Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 11/03/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon25/02/2026
Termination of appointment of Kenneth Serota as a director on 2026-02-15
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2025
Termination of appointment of Dan Garrick as a secretary on 2025-09-12
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon31/05/2024
Termination of appointment of Dan Garrick as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr. Kenneth Serota as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr. Michael Sherman as a secretary on 2024-05-31
dot icon31/05/2024
Appointment of Mr. Mark Peluse as a secretary on 2024-05-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon11/01/2024
Confirmation statement made on 2023-09-13 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/11/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Appointment of Mr Dan Garrick as a secretary on 2019-11-11
dot icon12/12/2019
Notification of Dan Garrick as a person with significant control on 2019-11-11
dot icon12/12/2019
Appointment of Mr Dan Garrick as a director on 2019-11-11
dot icon12/12/2019
Termination of appointment of Christopher Roth as a director on 2019-11-11
dot icon12/12/2019
Termination of appointment of Christopher Roth as a secretary on 2019-11-11
dot icon12/12/2019
Cessation of Christopher Roth as a person with significant control on 2019-11-11
dot icon01/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/09/2019
Termination of appointment of Andrew Jones as a director on 2019-08-23
dot icon02/09/2019
Cessation of Andrew Jones as a person with significant control on 2019-08-23
dot icon15/05/2019
Notification of Christopher Roth as a person with significant control on 2019-05-02
dot icon15/05/2019
Notification of Andrew Jones as a person with significant control on 2019-05-02
dot icon15/05/2019
Appointment of Mr Christopher Roth as a secretary on 2019-05-02
dot icon15/05/2019
Appointment of Mr Christopher Roth as a director on 2019-05-02
dot icon15/05/2019
Appointment of Mr Andrew Jones as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of John Straus as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of Dave Sproat as a director on 2019-05-02
dot icon15/05/2019
Termination of appointment of David Michael Butler as a director on 2019-05-02
dot icon15/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon05/12/2018
Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 2018-12-05
dot icon27/11/2018
Termination of appointment of Gregory Fieser as a director on 2018-11-05
dot icon27/11/2018
Termination of appointment of Gregory Fieser as a secretary on 2018-11-05
dot icon27/11/2018
Appointment of Dave Sproat as a director on 2018-11-05
dot icon27/11/2018
Termination of appointment of Antony Simon Segal as a director on 2018-09-05
dot icon27/11/2018
Appointment of John Straus as a director on 2018-11-05
dot icon27/11/2018
Appointment of David Michael Butler as a director on 2018-11-05
dot icon15/11/2018
Appointment of Mr Gregory Fieser as a secretary on 2018-11-05
dot icon15/11/2018
Appointment of Mr Gregory Fieser as a director on 2018-11-05
dot icon15/11/2018
Termination of appointment of Alan Julian Segal as a director on 2018-11-05
dot icon14/11/2018
Cessation of Marilyn Joy Segal as a person with significant control on 2018-11-05
dot icon14/11/2018
Cessation of Alan Julian Segal as a person with significant control on 2018-11-05
dot icon14/11/2018
Registered office address changed from Astek House, Atlantic Street, Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 2018-11-14
dot icon14/11/2018
Notification of Y.I. Europe Limited as a person with significant control on 2018-11-05
dot icon14/11/2018
Termination of appointment of Alan Julian Segal as a secretary on 2018-11-05
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Satisfaction of charge 2 in full
dot icon23/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Termination of appointment of Mark Shupac as a director on 2017-04-04
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon16/09/2011
Auditor's resignation
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon11/03/2011
Miscellaneous
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Appointment of Mr Antony Simon Segal as a director
dot icon13/07/2010
Appointment of Mr Alan Julian Segal as a secretary
dot icon13/07/2010
Termination of appointment of Norman Freedman as a director
dot icon13/07/2010
Termination of appointment of Stephen Blank as a director
dot icon13/07/2010
Termination of appointment of Stephen Blank as a secretary
dot icon14/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Norman Freedman on 2010-04-07
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 07/04/09; full list of members
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2008
Return made up to 07/04/08; full list of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 07/04/07; full list of members
dot icon04/04/2007
Resolutions
dot icon11/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon27/10/2006
Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
£ nc 170500/229366 19/10/06
dot icon12/05/2006
Return made up to 07/04/06; full list of members
dot icon25/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon11/11/2005
Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662
dot icon11/11/2005
Statement of affairs
dot icon11/11/2005
Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301
dot icon11/11/2005
Statement of affairs
dot icon11/11/2005
Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597
dot icon11/11/2005
Resolutions
dot icon21/06/2005
Return made up to 07/04/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon29/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon04/11/2004
Statement of affairs
dot icon04/11/2004
Statement of affairs
dot icon04/11/2004
Memorandum and Articles of Association
dot icon04/11/2004
Ad 04/10/04--------- £ si 23082@1=23082 £ ic 98071/121153
dot icon04/11/2004
Ad 04/10/04--------- £ si 98070@1=98070 £ ic 1/98071
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
£ nc 1000/170500 04/10/04
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon04/10/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-79.09 % *

* during past year

Cash in Bank

£539,914.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
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
11
5.31M
-
0.00
2.58M
-
2022
11
6.90M
-
0.00
539.91K
-
2022
11
6.90M
-
0.00
539.91K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

6.90M £Ascended29.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

539.91K £Descended-79.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shupac, Mark, Dr.
Director
03/10/2004 - 03/04/2017
8
Garrick, Dan
Director
11/11/2019 - 31/05/2024
-
Roth, Christopher
Director
01/05/2019 - 10/11/2019
1
Jones, Andrew
Director
01/05/2019 - 22/08/2019
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/04/2004 - 06/04/2004
12711

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASTEK INNOVATIONS LIMITED

ASTEK INNOVATIONS LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at Astek House Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEK INNOVATIONS LIMITED?

toggle

ASTEK INNOVATIONS LIMITED is currently Active. It was registered on 07/04/2004 .

Where is ASTEK INNOVATIONS LIMITED located?

toggle

ASTEK INNOVATIONS LIMITED is registered at Astek House Atlantic Street, Broadheath, Altrincham, Cheshire WA14 5DH.

What does ASTEK INNOVATIONS LIMITED do?

toggle

ASTEK INNOVATIONS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ASTEK INNOVATIONS LIMITED have?

toggle

ASTEK INNOVATIONS LIMITED had 11 employees in 2022.

What is the latest filing for ASTEK INNOVATIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Resolutions.