ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144620

Incorporation date

03/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

11a Chequerfield Avenue, Pontefract WF8 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1987)
dot icon13/04/2026
Micro company accounts made up to 2025-07-31
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-07-31
dot icon26/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon26/03/2025
Director's details changed for Satyne Phillipa Jones-Newton on 2025-01-13
dot icon26/03/2025
Register inspection address has been changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS England to 11a Chequerfield Avenue Pontefract WF8 2TB
dot icon13/01/2025
Registered office address changed from 7 Chestnut Green Pontefract WF8 2EA England to 11a Chequerfield Avenue Pontefract WF8 2TB on 2025-01-13
dot icon07/05/2024
Director's details changed for Satyne Phillipa Jones on 2024-04-17
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/04/2022
Satisfaction of charge 1 in full
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon02/03/2022
Notification of Philip Goben as a person with significant control on 2022-03-01
dot icon02/03/2022
Notification of David Newton as a person with significant control on 2022-03-01
dot icon01/03/2022
Registered office address changed from Crabtree Farm Crabtree Hill Track Deighton York North Yorkshire YO19 6ES to 7 Chestnut Green Pontefract WF8 2EA on 2022-03-01
dot icon28/02/2022
Cessation of Steven Atherton as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Steven Atherton as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Pauline Atherton as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Pauline Atherton as a secretary on 2022-02-28
dot icon28/02/2022
Appointment of Mr Philip Goben as a director on 2022-02-28
dot icon28/02/2022
Appointment of Satyne Phillipa Jones as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr David Newton as a director on 2022-02-28
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/04/2013
Register inspection address has been changed from C/O Dix Vogan Limited 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/04/2011
Register(s) moved to registered inspection location
dot icon19/04/2011
Register inspection address has been changed
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon23/04/2010
Director's details changed for Pauline Atherton on 2010-03-31
dot icon23/04/2010
Director's details changed for Steven Atherton on 2010-03-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from, the coach house, smaws hamlet, tadcaster, north yorkshire, LS24 9LP
dot icon29/04/2009
Director and secretary's change of particulars / pauline atherton / 28/04/2009
dot icon29/04/2009
Director's change of particulars / steven atherton / 28/04/2009
dot icon22/04/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2007
Return made up to 31/03/07; full list of members
dot icon25/03/2007
Accounting reference date extended from 31/01/07 to 31/07/07
dot icon08/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon24/03/2004
Return made up to 31/03/04; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon07/11/2002
Accounts for a small company made up to 2002-01-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon14/11/2000
Accounts for a small company made up to 2000-01-31
dot icon30/05/2000
Return made up to 31/03/00; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-01-31
dot icon19/05/1999
Return made up to 31/03/99; full list of members
dot icon21/09/1998
Memorandum and Articles of Association
dot icon21/09/1998
Resolutions
dot icon18/09/1998
Accounts for a small company made up to 1998-01-31
dot icon23/04/1998
Return made up to 31/03/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon14/05/1997
Return made up to 31/03/97; full list of members
dot icon24/10/1996
Accounting reference date extended from 31/10 to 31/01
dot icon16/09/1996
Registered office changed on 16/09/96 from: holdsworth hse, 11A wood st, wakefield, w yorks WF1 2EL
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon01/05/1996
Return made up to 31/03/96; full list of members
dot icon11/03/1996
New director appointed
dot icon04/03/1996
Accounts for a small company made up to 1994-10-31
dot icon07/04/1995
Return made up to 31/03/95; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1993-10-31
dot icon30/03/1994
Return made up to 31/03/94; no change of members
dot icon26/11/1993
Full accounts made up to 1992-10-31
dot icon01/10/1993
Return made up to 31/03/93; no change of members
dot icon26/08/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
New secretary appointed
dot icon03/03/1993
Accounts for a small company made up to 1991-10-31
dot icon01/12/1992
Full accounts made up to 1990-10-31
dot icon18/05/1992
Registered office changed on 18/05/92 from: holdsworth house, 13 wood street, wakefield, west yorkshire WF1 2EL
dot icon18/05/1992
Return made up to 31/03/91; no change of members
dot icon12/05/1992
Return made up to 31/03/92; full list of members
dot icon29/05/1991
Return made up to 31/03/90; no change of members
dot icon09/05/1991
Full accounts made up to 1989-10-31
dot icon16/07/1990
Full accounts made up to 1988-10-31
dot icon16/07/1990
Return made up to 31/03/89; full list of members
dot icon26/06/1990
First Gazette notice for compulsory strike-off
dot icon20/06/1990
Compulsory strike-off action has been discontinued
dot icon10/12/1987
Wd 18/11/87 ad 01/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1987
Accounting reference date notified as 31/10
dot icon15/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1987
Registered office changed on 15/08/87 from: 56 the mall, clifton, bristol, BS8 4JG
dot icon03/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

3
2023
change arrow icon+234.29 % *

* during past year

Cash in Bank

£7,575.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
41.11K
-
0.00
30.67K
-
2022
7
64.00K
-
97.13K
2.27K
-
2023
3
83.35K
-
0.00
7.58K
-
2023
3
83.35K
-
0.00
7.58K
-

Employees

2023

Employees

3 Descended-57 % *

Net Assets(GBP)

83.35K £Ascended30.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

7.58K £Ascended234.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Newton
Director
28/02/2022 - Present
-
Mr Philip Goben
Director
28/02/2022 - Present
-
Atherton, Pauline
Director
27/02/1996 - 27/02/2022
1
Jones, Satyne Phillipa
Director
28/02/2022 - Present
-
Atherton, Pauline
Secretary
14/09/2006 - 27/02/2022
1

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+
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 ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED is an(a) Active company incorporated on 03/07/1987 with the registered office located at 11a Chequerfield Avenue, Pontefract WF8 2TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED?

toggle

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED is currently Active. It was registered on 03/07/1987 .

Where is ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED located?

toggle

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED is registered at 11a Chequerfield Avenue, Pontefract WF8 2TB.

What does ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED do?

toggle

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

How many employees does ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED have?

toggle

ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED had 3 employees in 2023.

What is the latest filing for ASTRAL COMMUNICATIONS AND ELECTRONICS LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-31.