ASTRAL FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

ASTRAL FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800831

Incorporation date

28/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon29/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon05/12/2024
Director's details changed for Mr Ben Gujral on 2024-12-03
dot icon16/09/2024
Auditor's resignation
dot icon12/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon09/10/2023
Satisfaction of charge 3 in part
dot icon09/10/2023
Satisfaction of charge 1 in full
dot icon09/10/2023
Satisfaction of charge 2 in full
dot icon09/10/2023
Satisfaction of charge 058008310007 in full
dot icon09/10/2023
Satisfaction of charge 4 in full
dot icon09/10/2023
Satisfaction of charge 058008310006 in full
dot icon14/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/08/2022
Full accounts made up to 2021-10-31
dot icon04/07/2022
Termination of appointment of Mircea Daniel Tanase as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Sarah Jane Norton as a director on 2022-07-04
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/02/2022
Termination of appointment of Anton James Duvall as a director on 2022-02-28
dot icon25/02/2022
Appointment of Mr Mircea Daniel Tanase as a director on 2022-02-25
dot icon25/10/2021
Full accounts made up to 2020-10-31
dot icon17/08/2021
Appointment of Mr Anton James Duvall as a director on 2021-08-01
dot icon17/08/2021
Termination of appointment of Paul Anthony Eastwood as a director on 2021-08-01
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon24/02/2021
Previous accounting period shortened from 2021-02-12 to 2020-10-31
dot icon17/12/2020
Registered office address changed from Babbage Building Church Lane Hixon Stafford ST18 0PS England to Meadowcroft Lane Halifax Road Ripponden Sowerby Bridge HX6 4AJ on 2020-12-17
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-02-12
dot icon12/10/2020
Appointment of Mr Paul Anthony Eastwood as a director on 2020-09-28
dot icon12/10/2020
Termination of appointment of Helen Jane Ashton as a director on 2020-09-28
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon18/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-12
dot icon26/02/2020
Appointment of Helen Jane Ashton as a director on 2020-02-12
dot icon25/02/2020
Notification of Ripponden 12 Limited as a person with significant control on 2020-02-12
dot icon25/02/2020
Cessation of Robert William Harris as a person with significant control on 2020-02-12
dot icon25/02/2020
Cessation of Felicity Harris as a person with significant control on 2020-02-12
dot icon25/02/2020
Termination of appointment of Robert William Harris as a director on 2020-02-12
dot icon25/02/2020
Appointment of Mr Ben Gujral as a director on 2020-02-12
dot icon10/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/03/2019
Registered office address changed from Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH to Babbage Building Church Lane Hixon Stafford ST18 0PS on 2019-03-25
dot icon28/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-28 with updates
dot icon01/06/2018
Notification of Felicity Harris as a person with significant control on 2018-03-14
dot icon01/06/2018
Change of details for Mr Robert William Harris as a person with significant control on 2018-03-14
dot icon13/12/2017
Director's details changed for Mr Robert William Harris on 2017-11-01
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/06/2017
Director's details changed for Mr Robert William Harris on 2017-01-26
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon27/04/2016
Satisfaction of charge 5 in full
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon20/03/2014
Registration of charge 058008310007
dot icon31/01/2014
Registration of charge 058008310006
dot icon21/10/2013
Registered office address changed from Trent Business Park Eastern Avenue Lichfield Staffordshire WS13 6RX England on 2013-10-21
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-28
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon29/08/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-04-28
dot icon13/08/2010
Annual return made up to 2010-04-28
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Registered office address changed from Longdon Hall Longdon Green Lichfield Staffordshire WS15 4PT on 2010-05-10
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2009
Return made up to 28/04/09; full list of members
dot icon04/06/2009
Registered office changed on 04/06/2009 from fradley business centre wood end lane fradley lichfield staffordshire WA13 8NS
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from unit 41 britannia way britannia enterprise park lichfield staffs WS14 9UY
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Appointment terminate, director and secretary mark george fafalios logged form
dot icon22/05/2008
Return made up to 28/04/08; full list of members
dot icon29/10/2007
Secretary resigned
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
New secretary appointed;new director appointed
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 28/04/07; full list of members
dot icon17/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon17/04/2007
Registered office changed on 17/04/07 from: 359-375 tyburn road birmingham B24 8HJ
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanase, Mircea Daniel
Director
25/02/2022 - 04/07/2022
44
Norton, Sarah Jane
Director
04/07/2022 - Present
54
Gujral, Ben
Director
12/02/2020 - Present
97
Duvall, Anton James
Director
01/08/2021 - 28/02/2022
57
Harris, Robert William
Director
28/04/2006 - 12/02/2020
16

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASTRAL FIRE & SECURITY LIMITED

ASTRAL FIRE & SECURITY LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAL FIRE & SECURITY LIMITED?

toggle

ASTRAL FIRE & SECURITY LIMITED is currently Active. It was registered on 28/04/2006 .

Where is ASTRAL FIRE & SECURITY LIMITED located?

toggle

ASTRAL FIRE & SECURITY LIMITED is registered at Meadowcroft Lane Halifax Road, Ripponden, Sowerby Bridge HX6 4AJ.

What does ASTRAL FIRE & SECURITY LIMITED do?

toggle

ASTRAL FIRE & SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ASTRAL FIRE & SECURITY LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a dormant company made up to 2024-10-31.