ASTEL (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490304

Incorporation date

09/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Registered office address changed from 76-80 Scottish Provident House College Road Harrow Middlesex HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 2016-04-27
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon27/04/2016
Register inspection address has been changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA England to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ
dot icon27/04/2016
Director's details changed for Yuvraj Mohanlal Jobanputra on 2016-04-27
dot icon27/04/2016
Secretary's details changed for Raksha Jobanputra on 2016-04-27
dot icon27/04/2016
Register(s) moved to registered office address 76-80 Scottish Provident House College Road Harrow Middlesex HA1 1BQ
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2016
Auditor's resignation
dot icon18/01/2016
Registered office address changed from 23 Metro Centre Britannia Way London NW10 7PA to 76-80 Scottish Provident House College Road Harrow Middlesex HA1 1BQ on 2016-01-18
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/04/2014
Register inspection address has been changed from 26-34, Old Street London EC1V 9QR United Kingdom
dot icon08/08/2013
Accounts for a small company made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon22/10/2012
Accounts for a small company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon26/08/2009
Accounts for a small company made up to 2009-03-31
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon04/09/2008
Accounts for a small company made up to 2008-03-31
dot icon07/05/2008
Return made up to 09/04/08; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Accounts for a small company made up to 2007-03-31
dot icon28/04/2007
Return made up to 09/04/07; full list of members
dot icon28/04/2007
Location of register of members
dot icon21/09/2006
Accounts for a small company made up to 2006-03-31
dot icon25/05/2006
Return made up to 09/04/06; full list of members
dot icon23/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/10/2005
Auditor's resignation
dot icon17/06/2005
Return made up to 09/04/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2004-03-31
dot icon13/05/2004
Ad 23/03/03--------- £ si 50000@1
dot icon13/05/2004
Return made up to 09/04/04; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon18/04/2003
Nc inc already adjusted 24/03/03
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Return made up to 09/04/03; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2002-03-31
dot icon01/05/2002
Return made up to 09/04/02; full list of members
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Ad 31/03/01--------- £ si 25000@1
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon14/04/2001
Return made up to 09/04/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 09/04/00; full list of members
dot icon10/03/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon27/05/1999
Return made up to 09/04/99; full list of members
dot icon13/05/1999
Location of register of members
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
New secretary appointed
dot icon11/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
Accounts for a small company made up to 1998-09-30
dot icon08/01/1999
Particulars of mortgage/charge
dot icon02/10/1998
Registered office changed on 02/10/98 from: the clock house, 140 london road, guildford, surrey GU1 1UW
dot icon30/05/1998
Return made up to 09/04/98; full list of members
dot icon09/02/1998
Accounts for a small company made up to 1997-09-30
dot icon27/06/1997
Certificate of change of name
dot icon03/04/1997
Return made up to 09/04/97; full list of members
dot icon04/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Accounts for a small company made up to 1996-09-30
dot icon31/03/1996
Return made up to 09/04/96; full list of members
dot icon05/03/1996
Ad 12/07/95--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon25/02/1996
Accounts for a small company made up to 1995-09-30
dot icon29/06/1995
Accounts for a small company made up to 1994-09-30
dot icon06/04/1995
Return made up to 09/04/95; full list of members
dot icon06/04/1995
Location of register of members (non legible)
dot icon23/02/1995
Registered office changed on 23/02/95 from: 5TH floor neville house, 55 eden strteet, kingston upon thames, surrey KT1 1BW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Ad 12/07/94--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
£ nc 5000/50000 12/07/94
dot icon27/07/1994
Registered office changed on 27/07/94 from: neville house, 55 eden street, kingston upon thames, surrey KT1 1BW
dot icon22/04/1994
Return made up to 09/04/94; full list of members
dot icon28/02/1994
Secretary's particulars changed;director's particulars changed
dot icon18/01/1994
Full accounts made up to 1993-04-30
dot icon03/11/1993
Accounting reference date extended from 30/04 to 30/09
dot icon05/08/1993
Accounts for a dormant company made up to 1991-04-30
dot icon05/08/1993
Accounts for a dormant company made up to 1992-04-30
dot icon05/08/1993
Resolutions
dot icon25/06/1993
Compulsory strike-off action has been discontinued
dot icon25/06/1993
Return made up to 09/04/93; full list of members
dot icon25/06/1993
Return made up to 09/04/92; full list of members
dot icon06/04/1993
First Gazette notice for compulsory strike-off
dot icon10/12/1992
New director appointed
dot icon04/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1992
Registered office changed on 04/12/92 from: 6 maultway crescent camberley surrey GU15 1PY
dot icon04/12/1992
Ad 17/11/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon04/12/1992
Resolutions
dot icon04/12/1992
£ nc 1000/5000 17/11/92
dot icon03/12/1992
Certificate of change of name
dot icon16/03/1992
Registered office changed on 16/03/92 from: 432 edgware road, london, W2 1EA
dot icon30/06/1991
Director's particulars changed
dot icon29/06/1991
Return made up to 08/04/91; full list of members
dot icon28/02/1991
Certificate of change of name
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1990
Registered office changed on 10/07/90 from: 43 wellington avenue, london, N15 6AX
dot icon09/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+202.55 % *

* during past year

Cash in Bank

£117,526.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
304.19K
-
0.00
128.01K
-
2022
4
305.99K
-
0.00
38.85K
-
2023
3
315.74K
-
0.00
117.53K
-
2023
3
315.74K
-
0.00
117.53K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

315.74K £Ascended3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.53K £Ascended202.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Bharat
Director
16/11/1992 - 28/02/1999
5
Siame, Newton
Director
16/11/1992 - 08/04/1994
-
Jobanputra, Raksha
Secretary
28/02/1999 - Present
2
Mehta, Bharat
Secretary
16/11/1992 - 28/02/1999
1

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+
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 ASTEL (UK) LIMITED

ASTEL (UK) LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEL (UK) LIMITED?

toggle

ASTEL (UK) LIMITED is currently Active. It was registered on 09/04/1990 .

Where is ASTEL (UK) LIMITED located?

toggle

ASTEL (UK) LIMITED is registered at Scottish Provident House, 76-80 College Road, Harrow, Middlesex HA1 1BQ.

What does ASTEL (UK) LIMITED do?

toggle

ASTEL (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ASTEL (UK) LIMITED have?

toggle

ASTEL (UK) LIMITED had 3 employees in 2023.

What is the latest filing for ASTEL (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.