ASTRA MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

ASTRA MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07423576

Incorporation date

29/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Church Road, Moseley B13 9AACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2010)
dot icon30/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Termination of appointment of Mohammed Rafiq Asghar as a director on 2024-07-01
dot icon08/01/2025
Appointment of Mr Anwar Ali Mohammed as a director on 2024-07-01
dot icon21/10/2024
Registered office address changed from 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to Flat 4 Church Road Moseley B13 9AA on 2024-10-21
dot icon21/10/2024
Appointment of Mr Mohammed Rafiq Asghar as a director on 2024-07-01
dot icon21/10/2024
Termination of appointment of Syed Imran Ali Shah as a director on 2024-07-01
dot icon21/10/2024
Cessation of Syed Imran Ali Shah as a person with significant control on 2024-07-01
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/04/2024
Change of details for Mr Syed Imran Ali Shah as a person with significant control on 2024-03-01
dot icon29/04/2024
Director's details changed for Mr Syed Imran Ali Shah on 2024-03-01
dot icon16/01/2024
Cessation of Mohammed Rafiq Asghar as a person with significant control on 2023-12-20
dot icon16/01/2024
Appointment of Mr Syed Imran Ali Shah as a director on 2023-12-20
dot icon16/01/2024
Termination of appointment of Mohammed Rafiq Asghar as a director on 2023-12-20
dot icon16/01/2024
Termination of appointment of Asghar Mohammed Rafiq as a director on 2023-12-20
dot icon16/01/2024
Notification of Syed Imran Ali Shah as a person with significant control on 2023-12-20
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon20/12/2023
Cessation of Asghar Mohammed Rafiq as a person with significant control on 2023-12-18
dot icon20/12/2023
Appointment of Mr Mohammed Rafiq Asghar as a director on 2023-12-01
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon18/12/2023
Notification of Mohammed Rafiq Asghar as a person with significant control on 2023-12-18
dot icon09/12/2023
Termination of appointment of Umran Sadiq as a director on 2023-12-01
dot icon09/12/2023
Change of details for Mr Asghar Mohammed Rafiq as a person with significant control on 2023-12-09
dot icon08/12/2023
Appointment of Mr Asghar Mohammed Rafiq as a director on 2023-11-28
dot icon08/12/2023
Cessation of Umran Sadiq as a person with significant control on 2023-12-05
dot icon08/12/2023
Notification of Asghar Mohammed Rafiq as a person with significant control on 2023-12-05
dot icon08/12/2023
Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2023-12-08
dot icon06/12/2023
Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 175 Argyle Street Birmingham B7 5TE on 2023-12-06
dot icon05/12/2023
Appointment of Mr Umran Sadiq as a director on 2023-11-25
dot icon05/12/2023
Termination of appointment of Mohammed Rafiq Asghar as a director on 2023-12-04
dot icon05/12/2023
Cessation of Mohammed Rafiq Asghar as a person with significant control on 2023-12-04
dot icon05/12/2023
Notification of Umran Sadiq as a person with significant control on 2023-12-05
dot icon05/12/2023
Registered office address changed from Hub37 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to 19 Fox Green Crescent Birmingham B27 7SD on 2023-12-05
dot icon04/12/2023
Cessation of Umran Sadiq as a person with significant control on 2023-08-01
dot icon04/12/2023
Termination of appointment of Umran Sadiq as a director on 2023-08-01
dot icon04/12/2023
Appointment of Mr Mohammed Rafiq Asghar as a director on 2023-08-01
dot icon04/12/2023
Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to Hub37 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2023-12-04
dot icon04/12/2023
Notification of Mohammed Rafiq Asghar as a person with significant control on 2023-08-01
dot icon27/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 175 Argyle Street Birmingham B7 5TE on 2023-07-04
dot icon29/06/2023
Registered office address changed from 52a Anglesey Street Anglesey Street Birmingham B19 1QX England to 19 Fox Green Crescent Birmingham B27 7SD on 2023-06-29
dot icon24/05/2023
Registered office address changed from 175 Argyle Street Birmingham B7 5TE England to 19 Fox Green Crescent Birmingham B27 7SD on 2023-05-24
dot icon24/05/2023
Registered office address changed from 19 Fox Green Crescent Birmingham B27 7SD England to 52a Anglesey Street Anglesey Street Birmingham B19 1QX on 2023-05-24
dot icon18/05/2023
Registered office address changed from Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA England to 175 Argyle Street Birmingham B7 5TE on 2023-05-18
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon16/05/2023
Appointment of Mr Umran Sadiq as a director on 2023-05-05
dot icon16/05/2023
Notification of Umran Sadiq as a person with significant control on 2023-05-05
dot icon16/05/2023
Cessation of Tobias Paul Tariq Mughal as a person with significant control on 2023-05-05
dot icon16/05/2023
Termination of appointment of Tobias Paul Tariq Mughal as a director on 2023-05-05
dot icon30/12/2022
Compulsory strike-off action has been discontinued
dot icon29/12/2022
Confirmation statement made on 2022-09-27 with updates
dot icon23/12/2022
Compulsory strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon20/07/2021
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Flat 4, 130 Church Road Moseley Birmingham West Midlands B13 9AA on 2021-07-20
dot icon14/07/2021
Change of details for Mr Tobias Paul Tariq Mughal as a person with significant control on 2021-07-02
dot icon14/07/2021
Termination of appointment of Fanis Theoklitos as a director on 2021-07-02
dot icon14/07/2021
Termination of appointment of Nicholas Johnson Wilcox as a director on 2021-07-02
dot icon14/07/2021
Cessation of Fanis Theoklitos as a person with significant control on 2021-07-02
dot icon14/07/2021
Cessation of Nicholas Johnson Wilcox as a person with significant control on 2021-07-02
dot icon25/06/2021
Notification of Tobias Paul Tariq Mughal as a person with significant control on 2021-06-14
dot icon25/06/2021
Appointment of Mr Tobias Paul Tariq Mughal as a director on 2021-06-14
dot icon25/06/2021
Cessation of Syed Zia Hussain Shah as a person with significant control on 2021-06-04
dot icon25/06/2021
Termination of appointment of Syed Zia Hussain Shah as a director on 2021-06-14
dot icon18/03/2021
Change of details for Mr Nicholas Johnson Wilcox as a person with significant control on 2021-03-01
dot icon18/03/2021
Notification of Syed Zia Hussain Shah as a person with significant control on 2021-03-01
dot icon18/03/2021
Appointment of Mr Syed Zia Hussain Shah as a director on 2021-03-01
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon20/07/2020
Appointment of Mr Fanis Theoklitos as a director on 2020-05-15
dot icon18/07/2020
Notification of Fanis Theoklitos as a person with significant control on 2020-07-06
dot icon16/06/2020
Director's details changed for Mr Nicholas Johnson Wilcox on 2020-06-16
dot icon16/06/2020
Change of details for Mr Nicholas Johnson Wilcox as a person with significant control on 2020-06-16
dot icon11/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Change of details for Mr Nicholas Johnson Wilcox as a person with significant control on 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon20/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon16/07/2018
Change of details for Mr Nicholas Johnson Wilcox as a person with significant control on 2018-07-13
dot icon16/07/2018
Director's details changed for Mr Nicholas Johnson Wilcox on 2018-07-13
dot icon10/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Nicholas Wilcox on 2014-05-19
dot icon06/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Certificate of change of name
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/11/2013
Registered office address changed from 8 Poets Court Old Meeting Street West Bromwich B70 9AG on 2013-11-01
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-11-03
dot icon29/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
214.60K
-
970.28K
92.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Johnson Wilcox
Director
29/10/2010 - 02/07/2021
7
Asghar, Mohammed Rafiq
Director
01/12/2023 - 20/12/2023
3
Asghar, Mohammed Rafiq
Director
01/08/2023 - 04/12/2023
3
Mr Asghar Mohammed Rafiq
Director
28/11/2023 - 20/12/2023
-
Mr Umran Sadiq
Director
05/05/2023 - 01/08/2023
3

Persons with Significant Control

18
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 ASTRA MIDLANDS LIMITED

ASTRA MIDLANDS LIMITED is an(a) Active company incorporated on 29/10/2010 with the registered office located at Flat 4 Church Road, Moseley B13 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA MIDLANDS LIMITED?

toggle

ASTRA MIDLANDS LIMITED is currently Active. It was registered on 29/10/2010 .

Where is ASTRA MIDLANDS LIMITED located?

toggle

ASTRA MIDLANDS LIMITED is registered at Flat 4 Church Road, Moseley B13 9AA.

What does ASTRA MIDLANDS LIMITED do?

toggle

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

What is the latest filing for ASTRA MIDLANDS LIMITED?

toggle

The latest filing was on 30/04/2025: Compulsory strike-off action has been suspended.