ASTRA PLANT LIMITED

Register to unlock more data on OkredoRegister

ASTRA PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326935

Incorporation date

22/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House Canal Road, Cwmbach, Aberdare, Rct CF44 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon01/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-11-30
dot icon31/08/2023
Second filing of Confirmation Statement dated 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon05/07/2023
Notification of Dale Martin Jones as a person with significant control on 2023-07-05
dot icon05/07/2023
Cessation of Kevin Stuart Jones as a person with significant control on 2023-07-05
dot icon03/07/2023
Micro company accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/01/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/06/2020
Termination of appointment of Keith Leighton Jones as a director on 2020-06-24
dot icon24/06/2020
Appointment of Mr Dale Martin Jones as a director on 2020-06-24
dot icon04/03/2020
Termination of appointment of Kevin Stuart Jones as a secretary on 2020-02-12
dot icon04/03/2020
Termination of appointment of Kevin Stuart Jones as a director on 2020-02-12
dot icon26/02/2020
Micro company accounts made up to 2019-11-30
dot icon10/02/2020
Appointment of Mr Keith Leighton Jones as a director on 2020-01-31
dot icon10/02/2020
Appointment of Mr Steven Reed as a director on 2020-01-31
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-11-30
dot icon12/06/2018
Termination of appointment of Dale Martin Jones as a director on 2018-06-08
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2015
Registration of charge 043269350001, created on 2015-06-08
dot icon15/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon19/11/2013
Secretary's details changed for Kevin Stuart Jones on 2013-09-09
dot icon19/11/2013
Registered office address changed from Prospect House Canal Road Cwmbach Aberdare R C T CF44 0AG United Kingdom on 2013-11-19
dot icon19/11/2013
Registered office address changed from Heol Fawr Nelson Treharris Mid Glamorgan CF46 6NP on 2013-11-19
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/05/2012
Appointment of Kevin Stuart Jones as a secretary
dot icon24/05/2012
Termination of appointment of Donna Jones as a secretary
dot icon22/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/12/2011
Director's details changed for Dale Martin Jones on 2011-11-02
dot icon22/12/2011
Secretary's details changed for Donna Andrea Jones on 2011-11-02
dot icon27/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/05/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/12/2009
Annual return made up to 2009-11-02
dot icon22/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 02/11/08; no change of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 02/11/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/03/2007
New director appointed
dot icon16/11/2006
Return made up to 02/11/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon09/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 02/11/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon30/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/12/2002
Return made up to 22/11/02; full list of members
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon22/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.11K
-
0.00
-
-
2022
2
125.65K
-
0.00
-
-
2022
2
125.65K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

125.65K £Ascended21.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Steven
Director
31/01/2020 - Present
12
7SIDE SECRETARIAL LIMITED
Corporate Secretary
22/11/2001 - 22/11/2001
860
7SIDE NOMINEES LIMITED
Corporate Director
22/11/2001 - 22/11/2001
1252
Mr Kevin Stuart Jones
Director
22/11/2001 - 12/02/2020
4
Jones, Dale Martin
Director
24/06/2020 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTRA PLANT LIMITED

ASTRA PLANT LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at Prospect House Canal Road, Cwmbach, Aberdare, Rct CF44 0AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA PLANT LIMITED?

toggle

ASTRA PLANT LIMITED is currently Active. It was registered on 22/11/2001 .

Where is ASTRA PLANT LIMITED located?

toggle

ASTRA PLANT LIMITED is registered at Prospect House Canal Road, Cwmbach, Aberdare, Rct CF44 0AG.

What does ASTRA PLANT LIMITED do?

toggle

ASTRA PLANT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

How many employees does ASTRA PLANT LIMITED have?

toggle

ASTRA PLANT LIMITED had 2 employees in 2022.

What is the latest filing for ASTRA PLANT LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-16 with no updates.