ASTENBELL LIMITED

Register to unlock more data on OkredoRegister

ASTENBELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04366139

Incorporation date

04/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon09/04/2026
Declaration of solvency
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Appointment of a voluntary liquidator
dot icon09/04/2026
Registered office address changed from Hillside Farm Sandy Lane Send Woking Surrey GU23 7AP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-04-09
dot icon02/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon02/03/2026
Previous accounting period shortened from 2027-02-28 to 2026-03-02
dot icon02/03/2026
Accounts for a dormant company made up to 2026-03-02
dot icon25/02/2026
Satisfaction of charge 1 in full
dot icon20/02/2026
Satisfaction of charge 2 in full
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/04/2025
Micro company accounts made up to 2025-02-28
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-02-28
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon25/04/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/09/2016
Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Hillside Farm Sandy Lane Send Woking Surrey GU23 7AP on 2016-09-29
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon01/12/2010
Purchase of own shares.
dot icon15/11/2010
Cancellation of shares. Statement of capital on 2010-11-15
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/09/2010
Directors statement and auditors report. Out of capital
dot icon01/09/2010
Resolutions
dot icon02/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon02/03/2010
Director's details changed for Victoria Susan Linzee Sturgess on 2010-02-04
dot icon02/03/2010
Director's details changed for Mr Nigel John Sturgess on 2010-02-04
dot icon24/02/2010
Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 2010-02-24
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/11/2009
Registered office address changed from C/O Jackson Taylor 162-164 Upper Richmond Road London SW15 2SL on 2009-11-25
dot icon03/03/2009
Return made up to 04/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon07/03/2008
Return made up to 04/02/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon08/03/2007
Return made up to 04/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 04/02/06; full list of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Director's particulars changed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/05/2005
New director appointed
dot icon06/05/2005
Return made up to 04/02/05; full list of members
dot icon12/01/2005
Ad 01/04/04--------- £ si 98@1=98 £ ic 100/198
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/02/2004
Return made up to 04/02/04; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon13/02/2003
Return made up to 04/02/03; full list of members
dot icon09/04/2002
Ad 22/02/02--------- £ si 98@1=98 £ ic 1/99
dot icon09/04/2002
Resolutions
dot icon21/02/2002
Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon04/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/03/2026
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
02/03/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/03/2026
dot iconNext account date
02/03/2027
dot iconNext due on
02/12/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.50K
-
0.00
-
-
2022
1
125.88K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/02/2002 - 11/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/02/2002 - 11/02/2002
36021
Sturgess, Nigel John
Director
11/02/2002 - Present
7
Mrs Victoria Susan Linzee Sturgess
Director
01/03/2005 - Present
-
Sturgess, Victoria Susan Linzee
Secretary
11/02/2002 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTENBELL LIMITED

ASTENBELL LIMITED is an(a) Liquidation company incorporated on 04/02/2002 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 3 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 ASTENBELL LIMITED?

toggle

ASTENBELL LIMITED is currently Liquidation. It was registered on 04/02/2002 .

Where is ASTENBELL LIMITED located?

toggle

ASTENBELL LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ASTENBELL LIMITED do?

toggle

ASTENBELL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASTENBELL LIMITED?

toggle

The latest filing was on 09/04/2026: Declaration of solvency.