ASTEL LIMITED

Register to unlock more data on OkredoRegister

ASTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SF000230

Incorporation date

22/09/1986

Size

Full

Classification

-

Contacts

Registered address

Registered address

35-37 New Street, St Helier JE2 3RACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/04/2026
Full accounts made up to 2025-04-05
dot icon06/05/2025
Full accounts made up to 2024-04-05
dot icon13/02/2025
Details changed for a UK establishment - BR002676 Address Change Savills estate office, haugh of tulliemet, ballinluig, perthshire, PH9 0NN,2025-01-01
dot icon12/02/2025
Termination of appointment of Nichola Marsha Dunkley as a director on 2023-02-15
dot icon06/11/2024
Full accounts made up to 2023-04-05
dot icon13/02/2024
Full accounts made up to 2022-04-05
dot icon06/01/2023
Total exemption full accounts made up to 2021-04-05
dot icon21/10/2021
Full accounts made up to 2020-04-05
dot icon18/01/2021
Full accounts made up to 2019-04-05
dot icon05/07/2019
Full accounts made up to 2018-04-05
dot icon12/04/2019
Termination of appointment of a secretary
dot icon12/04/2019
Appointment of Mr Nicholas Peter James Falla as a director on 2018-05-01
dot icon12/04/2019
Appointment of Ms Aine Deirdre O'reilly as a director on 2018-05-01
dot icon12/04/2019
Appointment of Mr Nicholas Leonard Reeder Lane as a director on 2012-09-18
dot icon12/04/2019
Appointment of Ms Nichola Marsha Dunkley as a director on 2012-09-18
dot icon12/04/2019
Appointment of Baccata Secretaries Limited as a secretary on 2017-07-24
dot icon12/04/2019
Termination of appointment of Abacus Secretaries (Jersey) Limited as secretary on 2012-09-18
dot icon12/04/2019
Details changed for an overseas company - Equity Trust House 28-30 the Parade, St Helier, Jersey, JE1 1EQ, Channel Islands
dot icon17/01/2018
Full accounts made up to 2017-04-05
dot icon16/01/2017
Full accounts made up to 2016-04-05
dot icon10/03/2015
Details changed for an overseas company - La Motte Chambers, St Helier, Jersey, Channel Islands, JE1 1BJ
dot icon10/03/2015
Appointment of Jonathan Benford as a director on 2012-09-18
dot icon10/03/2015
Termination of appointment of Stephen Grey Ritzema as a director on 2012-09-18
dot icon10/03/2015
Termination of appointment of Peter Duncan Morin as a director on 2012-09-18
dot icon10/03/2015
Termination of appointment of John Anthony Heaps as a director on 2012-09-18
dot icon10/03/2015
Termination of appointment of Philip James Jackman Le Vesconte as a director on 2012-09-18
dot icon10/03/2015
Termination of appointment of Gerard Francis O'gorman as a director on 2012-09-18
dot icon30/12/2013
Full accounts made up to 2013-04-05
dot icon16/01/2013
Full accounts made up to 2012-04-05
dot icon07/09/2012
Appointment of a director
dot icon07/09/2012
Appointment of a director
dot icon07/09/2012
Appointment of a director
dot icon07/09/2012
Appointment of a director
dot icon07/09/2012
Appointment of a director
dot icon07/09/2012
Termination of appointment of Jeremy Smith as a director
dot icon07/09/2012
Termination of appointment of Richard Wilson as a director
dot icon07/09/2012
Termination of appointment of Elizabeth Le Poidevin as a director
dot icon07/09/2012
Termination of appointment of Jane Hurley as a director
dot icon07/09/2012
Termination of appointment of Kenneth Simpson as a director
dot icon07/09/2012
Termination of appointment of Michael De Figueiredo as a director
dot icon03/01/2012
Full accounts made up to 2011-04-05
dot icon03/01/2012
Details changed for an overseas company - Change in Accounts Details 12/10 to 11/10 10Mths
dot icon09/03/2011
Full accounts made up to 2010-04-05
dot icon12/04/2010
Full accounts made up to 2009-04-05
dot icon19/03/2009
Full accounts made up to 2008-04-05
dot icon13/08/2008
Appointment terminated director william wilson
dot icon13/08/2008
Director appointed jane hurley
dot icon13/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon13/08/2008
Director appointed elizabeth le poidevin
dot icon13/08/2008
Appointment terminated director philip les vesconte
dot icon13/08/2008
Oversea company change of directors or secretary or of their particulars.
dot icon13/08/2008
Appointment terminated director david brookland
dot icon14/02/2008
Full accounts made up to 2007-04-05
dot icon05/03/2007
Full accounts made up to 2006-04-05
dot icon10/04/2006
Full accounts made up to 2005-04-05
dot icon07/04/2005
Full accounts made up to 2004-04-05
dot icon09/06/2004
Dir appointed 26/07/02 wilson william thomas blue cedar rue des niemes st peter jersey JE3 7FW, channel islands
dot icon09/06/2004
Dir resigned 29/11/01 whitfield christine jane
dot icon09/06/2004
Dir appointed 29/11/01 le poidevin elizabeth mary belle roches vallee des vaux st helier jersey JE2 3GB, channel islands
dot icon09/06/2004
Dir resigned 29/11/01 romeril stephen
dot icon09/06/2004
Dir appointed 29/11/01 de figueiredo michael david le vieux menage house le rue de vieux menage st saviour jersey JE2 7XG, channel islands
dot icon09/06/2004
Dir resigned 17/04/02 donohoe joseph jerome john
dot icon09/06/2004
Dir appointed 29/11/01 brookland david anthony les baux rue a don grouville jersey JE3 9GB, channel islands
dot icon09/06/2004
Dir resigned 29/11/01 mcbrearty john
dot icon09/06/2004
Dir appointed 29/11/01 le vesconte philip james jackman les hiboux rue des servais sion, st john jersey JE3 4FQ, channel islands
dot icon09/06/2004
Dir resigned 17/04/02 blampied charles richard
dot icon09/06/2004
Dir appointed 26/07/02 wilson richard henry le marais la rue du marais a la cocque grouville, jersey channel islands JE3 9AT
dot icon06/05/2003
Full accounts made up to 2002-04-05
dot icon29/04/2002
Dir resigned 29/11/01 bougeard allan john
dot icon11/12/2001
Full accounts made up to 2001-04-05
dot icon03/07/2001
Dir resigned 27/11/98 geoffrey william fisher
dot icon03/07/2001
Dir appointed 27/11/98 stephen romeril east lynne la grande route des sablons grouville jersey, C.I.,JE3 4DS
dot icon03/07/2001
Dir resigned 01/07/80 david michael wheeler
dot icon03/07/2001
Dir appointed 29/07/87 joseph jerome john donohoe 4 millbrook close rue de trachy st. Helier jersey, C.I., JE2 3JN
dot icon03/07/2001
Dir resigned 01/07/80 michael david de figueiredo
dot icon03/07/2001
Dir appointed 27/11/98 allan john bougeard le pont farm la rue du pont trinity jersey, C.I., JE3 5DZ
dot icon03/07/2001
Dir resigned 12/05/81 ivor fox
dot icon03/07/2001
Dir appointed 27/11/98 john mcbrearty maison alexandre the high street st. Aubin, st. Brelade jersey, C.I., JE3 8BZ
dot icon03/07/2001
Dir resigned 01/07/80 david rule pyott
dot icon03/07/2001
Dir appointed 27/11/98 christine jane whitfield la guillerie la route de trodez st. Olien, jersey channel islands JE3 2GA
dot icon23/03/2001
Full accounts made up to 2000-04-05
dot icon11/02/2000
Full accounts made up to 1999-04-05
dot icon12/01/1999
Full accounts made up to 1998-04-05
dot icon12/01/1998
Full accounts made up to 1997-04-05
dot icon01/10/1996
Accounting reference date extended from 11/10/96 to 05/04/97
dot icon24/09/1996
Full accounts made up to 1995-10-11
dot icon13/06/1995
Full accounts made up to 1994-10-11
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
BR002676 pa appointed jonathan henson savills estates office haugh of tulliemet ballinluig perthshire PH9 0NN
dot icon18/10/1994
BR002676 registered
dot icon18/10/1994
Initial branch registration
dot icon03/08/1994
Full accounts made up to 1993-10-11
dot icon29/04/1994
Full accounts made up to 1992-10-11
dot icon08/01/1993
Full accounts made up to 1991-10-11
dot icon08/01/1993
Full accounts made up to 1990-10-11
dot icon18/02/1991
Full accounts made up to 1989-10-11
dot icon12/12/1989
Full accounts made up to 1988-10-11
dot icon22/02/1989
Full accounts made up to 1987-10-11
dot icon26/04/1988
Full accounts made up to 1986-10-11
dot icon07/04/1988
Full accounts made up to 1985-10-11
dot icon07/04/1988
Miscellaneous
dot icon07/04/1988
Full accounts made up to 1984-10-11
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2024
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaps, John Anthony
Director
14/02/2012 - 18/09/2012
7
Benford, Jonathan
Director
18/09/2012 - Present
3
ABACUS SECRETARIES (JERSEY) LIMITED
Corporate Secretary
18/10/1994 - 18/09/2012
22
Nicholas Peter James Falla
Director
01/05/2018 - Present
36
Aine Deirdre O'reilly
Director
01/05/2018 - Present
28

Persons with Significant Control

0

No PSC data available.

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 ASTEL LIMITED

ASTEL LIMITED is an(a) Active company incorporated on 22/09/1986 with the registered office located at 35-37 New Street, St Helier JE2 3RA. There are currently 5 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 ASTEL LIMITED?

toggle

ASTEL LIMITED is currently Active. It was registered on 22/09/1986 .

Where is ASTEL LIMITED located?

toggle

ASTEL LIMITED is registered at 35-37 New Street, St Helier JE2 3RA.

What is the latest filing for ASTEL LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-04-05.