ASTRA SECURITY LTD

Register to unlock more data on OkredoRegister

ASTRA SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720811

Incorporation date

05/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 7 And 8 Northavon Business Centre, Dean Road, Yate Brisol, South Gloucestershire BS37 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1992)
dot icon14/04/2026
Registration of charge 027208110009, created on 2026-04-02
dot icon08/04/2026
Termination of appointment of Paul David Beet as a director on 2026-04-02
dot icon08/04/2026
Notification of Astra Security Holdings Limited as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Paul David Beet as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Stephen Mark Bird as a person with significant control on 2026-04-02
dot icon31/03/2026
Satisfaction of charge 5 in full
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon02/02/2026
Termination of appointment of Sarah Jane Steer as a director on 2026-01-28
dot icon26/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/04/2023
Termination of appointment of Michelle Suzanne Beet as a secretary on 2023-04-19
dot icon02/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon20/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon13/06/2022
Satisfaction of charge 027208110007 in full
dot icon13/06/2022
Registration of charge 027208110008, created on 2022-06-06
dot icon03/12/2021
Resolutions
dot icon30/11/2021
Change of share class name or designation
dot icon04/10/2021
Appointment of Ms Sarah Jane Steer as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Matthew George Stanley as a director on 2021-10-01
dot icon14/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon26/02/2019
Change of share class name or designation
dot icon09/01/2019
Resolutions
dot icon14/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/08/2017
Certificate of change of name
dot icon26/07/2017
Resolutions
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon15/12/2014
Registered office address changed from Units 7 & 8 Northavon Business Park Dean Road Yate Bristol BS37 5NH England to Units 7 and 8 Northavon Business Centre Dean Road Yate Brisol South Gloucestershire BS37 5NH on 2014-12-15
dot icon09/12/2014
Registered office address changed from Unit 4 Falcons Gate Northavon Business Centre Yate Bristol South Gloucestershire BS37 5NH to Units 7 & 8 Northavon Business Park Dean Road Yate Bristol BS37 5NH on 2014-12-09
dot icon05/11/2014
Registration of charge 027208110007, created on 2014-11-04
dot icon13/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/08/2014
Satisfaction of charge 3 in full
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/11/2012
Change of share class name or designation
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
Termination of appointment of Martin Silcox as a director
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon05/07/2010
Director's details changed for Martin Silcox on 2010-06-05
dot icon05/07/2010
Director's details changed for Paul David John Beet on 2010-06-05
dot icon05/07/2010
Director's details changed for Stephen Mark Bird on 2010-06-05
dot icon05/07/2010
Secretary's details changed for Michelle Suzanne Beet on 2010-06-05
dot icon30/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from unit 4 falcons gate northaudn business centre yate bristol south gloucestershire BS37 5NH
dot icon29/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon10/07/2008
Return made up to 05/06/08; full list of members
dot icon17/03/2008
Curr ext from 31/03/2008 to 31/05/2008
dot icon02/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/11/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Return made up to 05/06/07; no change of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon07/07/2006
Return made up to 05/06/06; full list of members
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Registered office changed on 29/06/06 from: 189 whitehall road whitehall bristol BS5 9BJ
dot icon27/06/2006
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
New director appointed
dot icon19/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon15/06/2005
Return made up to 05/06/05; no change of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon13/07/2004
Return made up to 05/06/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/08/2003
Return made up to 05/06/03; no change of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon14/06/2002
Return made up to 05/06/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon03/09/2001
Return made up to 05/06/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon21/07/2000
Return made up to 05/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-07-31
dot icon03/06/1999
Return made up to 05/06/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon23/06/1998
Return made up to 05/06/98; no change of members
dot icon23/06/1998
New secretary appointed
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon16/07/1997
Return made up to 05/06/97; no change of members
dot icon18/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon04/04/1997
Full accounts made up to 1996-07-31
dot icon19/06/1996
Return made up to 05/06/96; full list of members
dot icon06/06/1996
Full accounts made up to 1995-07-31
dot icon08/06/1995
Return made up to 05/06/95; no change of members
dot icon31/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Particulars of mortgage/charge
dot icon05/06/1994
Return made up to 05/06/94; no change of members
dot icon24/02/1994
Full accounts made up to 1993-07-31
dot icon05/07/1993
Return made up to 05/06/93; full list of members
dot icon26/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Accounting reference date notified as 31/07
dot icon21/12/1992
Registered office changed on 21/12/92 from: one riverside business park st annes brislington bristol BS4 4ED
dot icon17/06/1992
Ad 08/06/92--------- £ si 100@1=100 £ ic 100/200
dot icon17/06/1992
Secretary resigned
dot icon05/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon-6.40 % *

* during past year

Cash in Bank

£458,883.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
642.79K
-
0.00
352.33K
-
2022
18
846.78K
-
0.00
490.25K
-
2023
16
1.09M
-
0.00
458.88K
-
2023
16
1.09M
-
0.00
458.88K
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

1.09M £Ascended29.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

458.88K £Descended-6.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beet, Paul David John
Director
29/05/2006 - 02/04/2026
11
Stanley, Matthew George
Director
01/10/2021 - Present
1
Brewer, Kevin, Dr
Nominee Secretary
05/06/1992 - 08/06/1992
198
Beet, Michelle Suzanne
Secretary
07/06/2006 - 19/04/2023
-
FILBUK (SECRETARIES) LIMITED
Corporate Secretary
03/06/1997 - 26/05/1998
53

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASTRA SECURITY LTD

ASTRA SECURITY LTD is an(a) Active company incorporated on 05/06/1992 with the registered office located at Units 7 And 8 Northavon Business Centre, Dean Road, Yate Brisol, South Gloucestershire BS37 5NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA SECURITY LTD?

toggle

ASTRA SECURITY LTD is currently Active. It was registered on 05/06/1992 .

Where is ASTRA SECURITY LTD located?

toggle

ASTRA SECURITY LTD is registered at Units 7 And 8 Northavon Business Centre, Dean Road, Yate Brisol, South Gloucestershire BS37 5NH.

What does ASTRA SECURITY LTD do?

toggle

ASTRA SECURITY LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does ASTRA SECURITY LTD have?

toggle

ASTRA SECURITY LTD had 16 employees in 2023.

What is the latest filing for ASTRA SECURITY LTD?

toggle

The latest filing was on 14/04/2026: Registration of charge 027208110009, created on 2026-04-02.