ASTLES CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASTLES CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490943

Incorporation date

09/04/1990

Size

Small

Contacts

Registered address

Registered address

Beacon House, Nuffield Road, Cambridge, Cambs CB4 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon01/12/2025
Registration of charge 024909430005, created on 2025-11-27
dot icon14/10/2025
Accounts for a small company made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon06/03/2024
Termination of appointment of Peter Murray Astles as a director on 2024-02-29
dot icon29/01/2024
Termination of appointment of Michael John Creedon as a director on 2024-01-19
dot icon07/12/2023
Accounts for a small company made up to 2023-04-30
dot icon04/10/2023
Appointment of Mr Stephen Mark Brown as a director on 2023-09-29
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2022-04-30
dot icon25/09/2022
Appointment of Mr Amitabh Sharma as a secretary on 2022-09-21
dot icon25/09/2022
Termination of appointment of Jonathan Paul Abell as a secretary on 2022-09-21
dot icon25/09/2022
Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21
dot icon30/08/2022
Appointment of Mr Amitabh Sharma as a director on 2022-08-17
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon29/12/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon04/11/2021
Registration of charge 024909430004, created on 2021-11-01
dot icon28/10/2021
Accounts for a small company made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon06/01/2020
Change of details for Scientific Digital Imaging Plc as a person with significant control on 2019-10-30
dot icon24/12/2019
Accounts for a small company made up to 2019-04-30
dot icon04/12/2019
Registration of charge 024909430003, created on 2019-11-29
dot icon24/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon19/11/2018
Accounts for a small company made up to 2018-04-30
dot icon28/09/2018
Appointment of Mr Jonathan Paul Abell as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Michael John Creedon as a secretary on 2018-09-28
dot icon28/09/2018
Appointment of Mr Jonathan Paul Abell as a secretary on 2018-09-27
dot icon04/05/2018
Appointment of Mr Henry Stephenson as a director on 2018-05-01
dot icon04/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon05/04/2018
Registration of charge 024909430002, created on 2018-04-03
dot icon04/04/2018
Satisfaction of charge 024909430001 in full
dot icon09/11/2017
Accounts for a small company made up to 2017-04-30
dot icon03/08/2017
Termination of appointment of Roger Ernest Havercroft as a director on 2017-08-03
dot icon21/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon03/03/2017
Appointment of Mr Michael Creedon as a director on 2017-01-12
dot icon27/02/2017
Registered office address changed from Beacon House Nuffield Road Cambridge CB4 1TF England to Beacon House Nuffield Road Cambridge Cambs CB4 1TF on 2017-02-27
dot icon27/02/2017
Appointment of Mr Michael John Creedon as a secretary on 2017-01-12
dot icon27/02/2017
Termination of appointment of Caroline Ann Astles as a director on 2017-01-12
dot icon27/02/2017
Termination of appointment of Peter Murray Astles as a secretary on 2017-01-12
dot icon27/02/2017
Registered office address changed from Ashton House, Stag Lane Great Kingshill High Wycombe Buckinghamshire. HP15 6EW to Beacon House Nuffield Road Cambridge CB4 1TF on 2017-02-27
dot icon19/01/2017
Registration of charge 024909430001, created on 2017-01-16
dot icon01/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/04/2016
Register inspection address has been changed to B3 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE
dot icon23/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/04/2010
Director's details changed for Caroline Ann Astles on 2010-04-12
dot icon12/04/2010
Director's details changed for Roger Ernest Havercroft on 2010-04-12
dot icon12/04/2010
Director's details changed for Peter Murray Astles on 2010-04-12
dot icon19/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 09/04/09; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 09/04/08; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 09/04/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 09/04/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 09/04/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 09/04/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 09/04/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 09/04/02; full list of members
dot icon17/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 09/04/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-04-30
dot icon19/04/2000
Return made up to 09/04/00; full list of members
dot icon20/08/1999
Full accounts made up to 1999-04-30
dot icon24/04/1999
Return made up to 09/04/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-04-30
dot icon06/05/1998
Return made up to 09/04/98; no change of members
dot icon01/10/1997
Full accounts made up to 1997-04-30
dot icon16/04/1997
Return made up to 09/04/97; full list of members
dot icon11/09/1996
Full accounts made up to 1996-04-30
dot icon08/05/1996
Return made up to 09/04/96; no change of members
dot icon15/09/1995
Full accounts made up to 1995-04-30
dot icon21/04/1995
Return made up to 09/04/95; no change of members
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon30/03/1994
Return made up to 09/04/94; full list of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-30
dot icon27/04/1993
Return made up to 09/04/93; no change of members
dot icon08/11/1992
Full accounts made up to 1992-04-30
dot icon05/05/1992
Return made up to 09/04/92; no change of members
dot icon01/02/1992
Full accounts made up to 1991-04-30
dot icon31/05/1991
Return made up to 09/04/91; full list of members
dot icon02/05/1991
Registered office changed on 02/05/91 from: 218 blind lane flackwell heath high wycombe bucks.
dot icon02/01/1991
New director appointed
dot icon16/05/1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abell, Jonathan Paul
Director
27/09/2018 - 20/09/2022
15
Sharma, Amitabh
Director
17/08/2022 - Present
55
Creedon, Michael John
Director
12/01/2017 - 19/01/2024
19
Brown, Stephen Mark
Director
29/09/2023 - Present
48
Stephenson, Henry
Director
01/05/2018 - 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

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 ASTLES CONTROL SYSTEMS LIMITED

ASTLES CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Beacon House, Nuffield Road, Cambridge, Cambs CB4 1TF. There are currently 4 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 ASTLES CONTROL SYSTEMS LIMITED?

toggle

ASTLES CONTROL SYSTEMS LIMITED is currently Active. It was registered on 09/04/1990 .

Where is ASTLES CONTROL SYSTEMS LIMITED located?

toggle

ASTLES CONTROL SYSTEMS LIMITED is registered at Beacon House, Nuffield Road, Cambridge, Cambs CB4 1TF.

What does ASTLES CONTROL SYSTEMS LIMITED do?

toggle

ASTLES CONTROL SYSTEMS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ASTLES CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.