ASTONTEX LIMITED

Register to unlock more data on OkredoRegister

ASTONTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

11210802

Incorporation date

16/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Wairapapa, Shibdon Bank, Blaydon-On-Tyne NE21 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon11/08/2025
Micro company accounts made up to 2024-08-28
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon19/09/2024
Micro company accounts made up to 2023-08-28
dot icon30/07/2024
Appointment of receiver or manager
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Change of details for Mr Thomas Cowing as a person with significant control on 2024-04-18
dot icon06/06/2024
Cessation of Hazel Tahir as a person with significant control on 2024-04-18
dot icon06/06/2024
Termination of appointment of Hazel Tahir as a director on 2024-04-18
dot icon01/03/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon08/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-28
dot icon28/09/2023
Change of details for Mr Thomas Cowing as a person with significant control on 2023-09-27
dot icon27/09/2023
Cessation of Thomas Cowing as a person with significant control on 2023-02-03
dot icon20/09/2023
Notification of Thomas Cowing as a person with significant control on 2023-02-01
dot icon20/09/2023
Notification of Hazel Tahir as a person with significant control on 2018-09-28
dot icon01/03/2023
Confirmation statement made on 2023-02-15 with updates
dot icon23/02/2023
Registered office address changed from Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd United Kingdom to Wairapapa Shibdon Bank Blaydon-on-Tyne NE21 5AX on 2023-02-23
dot icon22/02/2023
Cessation of Mehmet Tahir as a person with significant control on 2023-02-01
dot icon22/02/2023
Notification of Thomas Cowing as a person with significant control on 2023-02-02
dot icon22/02/2023
Termination of appointment of Mehmet Tahir as a director on 2023-02-12
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon10/08/2022
Registration of charge 112108020005, created on 2022-07-28
dot icon10/08/2022
Registration of charge 112108020006, created on 2022-07-28
dot icon29/07/2022
Satisfaction of charge 112108020003 in full
dot icon29/07/2022
Satisfaction of charge 112108020004 in full
dot icon11/07/2022
Satisfaction of charge 112108020002 in full
dot icon06/07/2022
Satisfaction of charge 112108020001 in full
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon10/11/2021
Micro company accounts made up to 2020-02-28
dot icon24/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon11/02/2020
Registration of charge 112108020003, created on 2020-01-31
dot icon11/02/2020
Registration of charge 112108020004, created on 2020-01-31
dot icon29/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon29/04/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/11/2018
Notification of Mehmet Tahir as a person with significant control on 2018-03-01
dot icon29/11/2018
Registration of charge 112108020001, created on 2018-11-21
dot icon29/11/2018
Registration of charge 112108020002, created on 2018-11-20
dot icon01/10/2018
Appointment of Mrs Hazel Tahir as a director on 2018-09-28
dot icon12/04/2018
Appointment of Mr Tommy Cowing as a director on 2018-04-02
dot icon19/03/2018
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Ray Mill Kirkwhelpington Newcastle upon Tyne NE19 2rd on 2018-03-19
dot icon16/03/2018
Appointment of Mehmet Tahir as a director on 2018-03-13
dot icon16/03/2018
Termination of appointment of Darren Symes as a director on 2018-03-13
dot icon16/03/2018
Cessation of Darren Symes as a person with significant control on 2018-03-13
dot icon16/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+86.12 % *

* during past year

Cash in Bank

£10,006.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
200.73K
-
0.00
5.38K
-
2022
3
227.52K
-
0.00
10.01K
-
2022
3
227.52K
-
0.00
10.01K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

227.52K £Ascended13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.01K £Ascended86.12 % *

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
Mr Darren Symes
Director
16/02/2018 - 13/03/2018
11900
Mrs Hazel Tahir
Director
28/09/2018 - 18/04/2024
3
Tahir, Mehmet
Director
13/03/2018 - 12/02/2023
7
Cowing, Tommy
Director
02/04/2018 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTONTEX LIMITED

ASTONTEX LIMITED is an(a) Receiver Action company incorporated on 16/02/2018 with the registered office located at Wairapapa, Shibdon Bank, Blaydon-On-Tyne NE21 5AX. 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 ASTONTEX LIMITED?

toggle

ASTONTEX LIMITED is currently Receiver Action. It was registered on 16/02/2018 .

Where is ASTONTEX LIMITED located?

toggle

ASTONTEX LIMITED is registered at Wairapapa, Shibdon Bank, Blaydon-On-Tyne NE21 5AX.

What does ASTONTEX LIMITED do?

toggle

ASTONTEX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASTONTEX LIMITED have?

toggle

ASTONTEX LIMITED had 3 employees in 2022.

What is the latest filing for ASTONTEX LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with updates.