ASTENWAY LIMITED

Register to unlock more data on OkredoRegister

ASTENWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366136

Incorporation date

04/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Orega, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon20/02/2025
Cessation of Suzanne Marie Ryan as a person with significant control on 2025-02-04
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon16/05/2023
Termination of appointment of Suzanne Marie Ryan as a secretary on 2023-05-16
dot icon16/05/2023
Termination of appointment of Suzanne Marie Ryan as a director on 2023-05-16
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon19/11/2021
Registered office address changed from Unit 1 Devonshire House 201 - 2011 Northfield Avenue London W13 9QU to Orega Belmont Road Uxbridge UB8 1HE on 2021-11-19
dot icon21/04/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon11/12/2017
Satisfaction of charge 043661360006 in full
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/09/2017
Registration of charge 043661360006, created on 2017-09-20
dot icon09/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/07/2016
Satisfaction of charge 5 in full
dot icon01/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/03/2016
Secretary's details changed for Suzanne Marie Ryan on 2015-03-01
dot icon01/03/2016
Director's details changed for Mr Paul Daniel Ryan on 2015-03-01
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-03-01
dot icon01/03/2016
Appointment of Mrs Suzanne Marie Ryan as a director on 2015-03-01
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/04/2014
Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 2014-04-24
dot icon19/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2012
Director's details changed for Paul Daniel Ryan on 2011-02-05
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Return made up to 04/02/09; full list of members
dot icon20/06/2008
Return made up to 04/02/08; no change of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 04/02/07; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 04/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 04/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon25/05/2004
Particulars of mortgage/charge
dot icon12/03/2004
Return made up to 04/02/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/11/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Return made up to 04/02/03; full list of members
dot icon10/02/2003
Particulars of mortgage/charge
dot icon29/05/2002
Secretary's particulars changed
dot icon11/03/2002
Memorandum and Articles of Association
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Resolutions
dot icon21/02/2002
Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ
dot icon04/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-37.16 % *

* during past year

Cash in Bank

£2,171.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
522.25K
-
0.00
2.31K
-
2022
0
523.84K
-
0.00
3.46K
-
2023
0
502.86K
-
0.00
2.17K
-
2023
0
502.86K
-
0.00
2.17K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

502.86K £Descended-4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.17K £Descended-37.16 % *

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 - 15/02/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/02/2002 - 15/02/2002
36021
Ryan, Suzanne Marie
Director
01/03/2015 - 16/05/2023
3
Ryan, Paul Daniel
Director
15/02/2002 - Present
12
Ryan, Suzanne Marie
Secretary
15/02/2002 - 16/05/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTENWAY LIMITED

ASTENWAY LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at Orega, Belmont Road, Uxbridge UB8 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTENWAY LIMITED?

toggle

ASTENWAY LIMITED is currently Active. It was registered on 04/02/2002 .

Where is ASTENWAY LIMITED located?

toggle

ASTENWAY LIMITED is registered at Orega, Belmont Road, Uxbridge UB8 1HE.

What does ASTENWAY LIMITED do?

toggle

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

What is the latest filing for ASTENWAY LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.